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

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

National Provider Identifier

NPI Number:
1629443379

Authorized Person:

Name:
ALI PAYAMI
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593788208
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
138192.00
Total Face Value Of Loan:
138192.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138192
Current Approval Amount:
138192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139305.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State