Search icon

WORLDWIDE PLAZA DENTAL, PLLC

Company Details

Name: WORLDWIDE PLAZA DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3169486
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 400 CENTRAL PARK WEST / APT 6N, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
WILLIAM B DEBONIS DOS Process Agent 400 CENTRAL PARK WEST / APT 6N, NEW YORK, NY, United States, 10025

Agent

Name Role Address
WILLIAM B DEBONIS Agent 400 CENTRAL PARK WEST APT 6N, NEW YORK, NY, 10025

National Provider Identifier

NPI Number:
1013061571

Authorized Person:

Name:
DR. WILLIAM B DEBONIS
Role:
DENTIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2123335820

Form 5500 Series

Employer Identification Number (EIN):
412171351
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-04 2023-05-16 Address 400 CENTRAL PARK WEST / APT 6N, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-11-09 2023-05-16 Address 400 CENTRAL PARK WEST APT 6N, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2009-11-09 2011-03-04 Address 400 CENTRAL PARK WEST APT 6N, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-02-25 2009-11-09 Address 187 WOLF ROAD SUITRE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-02-25 2009-11-09 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516001639 2023-05-16 BIENNIAL STATEMENT 2023-02-01
210217060330 2021-02-17 BIENNIAL STATEMENT 2021-02-01
170214006348 2017-02-14 BIENNIAL STATEMENT 2017-02-01
130214006450 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110304002889 2011-03-04 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
116700.00
Total Face Value Of Loan:
116700.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116700
Current Approval Amount:
116700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117542.83
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91500
Current Approval Amount:
91500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92453.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State