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

National Provider Identifier

NPI Number:
1447553987
Certification Date:
2024-09-27

Authorized Person:

Name:
DR. WILLIAM F DELUCA JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5187242445

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 2013-10-29 Address 5 ULENSKI DRIVE, ALBANY, NY, 12205, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
115281.00
Total Face Value Of Loan:
115281.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115281
Current Approval Amount:
115281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116304.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State