Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113665857
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
40689.00
Total Face Value Of Loan:
40689.00
Date:
2011-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
575000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40689
Current Approval Amount:
40689
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41076.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State