Search icon

YISELLE Z. CASTILLO, D.D.S., P.C.

Company Details

Name: YISELLE Z. CASTILLO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 2002 (23 years ago)
Entity Number: 2779494
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 110 EAST 40TH ST / SUITE 103, NEW YORK, NY, United States, 10016
Address: 110 EAST 40TH ST / SUITE 103, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YISELLE Z. CASTILLO, D.D.S., P.C. CASH BALANCE PLAN 2023 113665857 2024-06-07 YISELLE Z. CASTILLO, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. 401(K) PLAN 2023 113665857 2024-06-07 YISELLE Z. CASTILLO, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2024-05-23
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. 401(K) PLAN 2022 113665857 2023-04-07 YISELLE Z. CASTILLO, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2023-03-27
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. CASH BALANCE PLAN 2022 113665857 2023-04-07 YISELLE Z. CASTILLO, D.D.S., P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2023-03-27
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. 401(K) PLAN 2021 113665857 2022-07-25 YISELLE Z. CASTILLO, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. 401(K) PLAN 2020 113665857 2021-04-30 YISELLE Z. CASTILLO, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2021-04-13
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. CASH BALANCE PLAN 2020 113665857 2021-04-30 YISELLE Z. CASTILLO, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2021-04-13
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. CASH BALANCE PLAN 2019 113665857 2020-05-28 YISELLE Z. CASTILLO, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2020-05-28
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. 401(K) PLAN 2019 113665857 2020-05-28 YISELLE Z. CASTILLO, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-02
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2020-05-02
Name of individual signing YISELLE CASTILLO
YISELLE Z. CASTILLO, D.D.S., P.C. 401(K) PLAN 2018 113665857 2019-08-16 YISELLE Z. CASTILLO, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 6464590765
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 103, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-08-16
Name of individual signing YISELLE CASTILLO
Role Employer/plan sponsor
Date 2019-08-16
Name of individual signing YISELLE CASTILLO

Chief Executive Officer

Name Role Address
YISELLE Z. CASTILLO Chief Executive Officer 110 EAST 40TH ST / SUITE 103, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
YISELLE Z. CASTILLO, D.D.S., P.C. DOS Process Agent 110 EAST 40TH ST / SUITE 103, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-06-07 2014-06-23 Address 160 E 32ND ST / SUITE 103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-07-07 2014-06-23 Address 160 E 32ND ST / SUITE 103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-07-07 2014-06-23 Address 160 E 32ND ST / SUITE 103, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-06-17 2006-06-07 Address SUITE 103, 160 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610006064 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140623006009 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120712002937 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100622002863 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080623002149 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060607002587 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040707002060 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020617000492 2002-06-17 CERTIFICATE OF INCORPORATION 2002-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256827104 2020-04-13 0202 PPP 110 E 40th St Ste 103, NEW YORK, NY, 10016-1800
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40689
Loan Approval Amount (current) 40689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1800
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41076.68
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State