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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2023 412171351 2024-08-02 WORLDWIDE PLAZA DENTAL 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2022 412171351 2023-05-26 WORLDWIDE PLAZA DENTAL 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2021 412171351 2022-04-08 WORLDWIDE PLAZA DENTAL 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2020 412171351 2021-07-23 WORLDWIDE PLAZA DENTAL 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2019 412171351 2020-05-29 WORLDWIDE PLAZA DENTAL 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2018 412171351 2019-05-17 WORLDWIDE PLAZA DENTAL 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2017 412171351 2018-06-21 WORLDWIDE PLAZA DENTAL 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2016 412171351 2017-07-20 WORLDWIDE PLAZA DENTAL 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2015 412171351 2016-10-14 WORLDWIDE PLAZA DENTAL 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DEBONIS
WORLDWIDE PLAZA DENTAL PROFIT SHARING PLAN 2013 412171351 2014-07-11 WORLDWIDE PLAZA DENTAL 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 621210
Sponsor’s telephone number 2123332650
Plan sponsor’s address 370 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing WILLIAM DEBONIS
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing WILLIAM DEBONIS

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

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
091109000115 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
091027000973 2009-10-27 CERTIFICATE OF PUBLICATION 2009-10-27
090203002318 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070207002289 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050225001026 2005-02-25 ARTICLES OF ORGANIZATION 2005-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232728300 2021-01-28 0202 PPS 370 W 50th St # 1L, New York, NY, 10019-6629
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116700
Loan Approval Amount (current) 116700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-6629
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117542.83
Forgiveness Paid Date 2021-10-25
3982067101 2020-04-12 0202 PPP 370 West 50th Street 1L, NEW YORK, NY, 10019-6629
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-6629
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92453.12
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State