Search icon

HUDSON VALLEY ORAL SURGERY, PLLC

Company Details

Name: HUDSON VALLEY ORAL SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593739
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: Ali Payami, DMD, MD, 2649 STRANG BLVD, SUITE 202, YORKTOWN HEIGHTS, NY, United States, 10598

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2023 593788208 2024-08-13 HUDSON VALLEY ORAL SURGERY, PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2022 593788208 2023-08-29 HUDSON VALLEY ORAL SURGERY, PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2021 593788208 2022-09-26 HUDSON VALLEY ORAL SURGERY, PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2020 593788208 2021-02-12 HUDSON VALLEY ORAL SURGERY, PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2019 593788208 2020-06-02 HUDSON VALLEY ORAL SURGERY, PLLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2018 593788208 2019-05-06 HUDSON VALLEY ORAL SURGERY, PLLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2017 593788208 2018-04-04 HUDSON VALLEY ORAL SURGERY, PLLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing RANDALL G. WISTON
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2016 593788208 2017-04-11 HUDSON VALLEY ORAL SURGERY, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing RANDALL G. WISTON
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2015 593788208 2016-04-20 HUDSON VALLEY ORAL SURGERY, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing RANDALL G. WISTON
HUDSON VALLEY ORAL SURGERY, PLLC 401(K) PLAN 2014 593788208 2015-04-01 HUDSON VALLEY ORAL SURGERY, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 9142456642
Plan sponsor’s address 2649 STRANG BLVD., SUITE 202, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing RANDALL G. WISTON, D.M.D.

DOS Process Agent

Name Role Address
HUDSON VALLEY ORAL SURGERY, PLLC DOS Process Agent Ali Payami, DMD, MD, 2649 STRANG BLVD, SUITE 202, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2011-01-18 2025-01-01 Address RANDALL G WISTON, DMD, 2649 STRANG BLVD / SUITE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2008-12-23 2011-01-18 Address RANDALL G. WISTON, DMD, 2649 STRANG BLVD / SUITE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-12-20 2008-12-23 Address RANDALL G. WINSTON, DMD, 2649 STRANG BLVD / SUITE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2005-01-18 2006-12-20 Address RANDALL G WISTON DMD, 2649 STRANG BLVD STE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2001-01-12 2005-01-18 Address 1940 COMMERCE ST SUITE 308, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046538 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230103005242 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210928002818 2021-09-28 BIENNIAL STATEMENT 2021-09-28
201112060979 2020-11-12 BIENNIAL STATEMENT 2019-01-01
130207002012 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110118002487 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081223002684 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061220002205 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050118002422 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030102002373 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198177409 2020-05-16 0202 PPP 2649 STRANG BLVD STE 202, YORKTOWN HEIGHTS, NY, 10598-2938
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138192
Loan Approval Amount (current) 138192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-2938
Project Congressional District NY-17
Number of Employees 18
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139305.11
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State