Search icon

RICHARD A. WEILER, D.D.S, P.C.

Company Details

Name: RICHARD A. WEILER, D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Apr 1982 (43 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 766174
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 12 MAIN ST, IRVINGTON, NY, United States, 10533
Principal Address: 4 PATRICIA DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MAIN ST, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
RICHARD A. WEILER Chief Executive Officer 4 PATRICIA DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2002-03-29 2024-05-24 Address 12 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1996-04-23 2002-03-29 Address 147 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1992-12-16 2024-05-24 Address 4 PATRICIA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1982-04-26 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1982-04-26 1996-04-23 Address 147 MAIN ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000300 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
040503002856 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020329002493 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000418002675 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980409002744 1998-04-09 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79529.00
Total Face Value Of Loan:
79529.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79529.79
Total Face Value Of Loan:
79529.79

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79529
Current Approval Amount:
79529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79956.06
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79529.79
Current Approval Amount:
79529.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80196.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State