Search icon

WILLIAM F. DELUCA, JR., M.D., P.C.

Company Details

Name: WILLIAM F. DELUCA, JR., M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1985 (40 years ago)
Entity Number: 1030719
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 5 ULENSKI DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM F. DELUCA, JR., M.D., P.C. DOS Process Agent 5 ULENSKI DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
WILLIAM F DELUCA JR., MD Chief Executive Officer 5 ULENSKI DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 5 ULENSKI DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-10-22 2023-10-05 Address 33 TABOR ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2013-10-29 2019-10-22 Address 5 ULENSKI DRIVE, ALBANY, NY, 12205, 1103, USA (Type of address: Service of Process)
2013-10-23 2023-10-05 Address 5 ULENSKI DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2013-10-23 2013-10-29 Address 5 ULENSKI DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-10-13 2013-10-23 Address 711 TROY SCHENECTADY RD, SUITE 123, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2010-10-14 2013-10-23 Address 711 TROY SCHENECTADY ROAD, SUITE 123, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2010-09-21 2011-10-13 Address 711 TROY SCHENECTADY RD, STE 123, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2010-09-21 2013-10-23 Address 711 TROY SCHENECTADY RD, SUITE 123, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1999-11-08 2010-10-14 Address 1365 WASHINGTON AVE, SUITE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005001093 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211001002801 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191022060079 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171011006403 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151007006387 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131029000140 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
131023006370 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111013002729 2011-10-13 BIENNIAL STATEMENT 2011-10-01
101014000499 2010-10-14 CERTIFICATE OF CHANGE 2010-10-14
100921002017 2010-09-21 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594037203 2020-04-28 0248 PPP 5 ULENSKI DRIVE, ALBANY, NY, 12205
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115281
Loan Approval Amount (current) 115281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116304.32
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State