Search icon

DR. DOUG ORTHODONTICS PLLC

Company Details

Name: DR. DOUG ORTHODONTICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484398
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 230 WOODBURY ROAD, WOODBURY, NY, United States, 11797

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2023 464100374 2024-04-22 DR. DOUG ORTHODONTICS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 77 NORTH CENTRE AVE, SUITE 306, ROCKVILLE CENTRE, NY, 11570
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2022 464100374 2023-03-29 DR. DOUG ORTHODONTICS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 77 NORTH CENTRE AVE, SUITE 306, ROCKVILLE CENTRE, NY, 11570
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2021 464100374 2022-05-06 DR. DOUG ORTHODONTICS, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 77 NORTH CENTRE AVE, SUITE 306, ROCKVILLE CENTRE, NY, 11570
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2020 464100374 2021-05-24 DR. DOUG ORTHODONTICS, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 77 NORTH CENTRE AVE, SUITE 306, ROCKVILLE CENTRE, NY, 11570
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2019 464100374 2020-05-19 DR. DOUG ORTHODONTICS, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 77 NORTH CENTRE AVE, SUITE 306, ROCKVILLE CENTRE, NY, 11570
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2018 464100374 2019-04-08 DR. DOUG ORTHODONTICS, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 77 NORTH CENTRE AVE, SUITE 306, ROCKVILLE CENTRE, NY, 11570
DR. DOUG ORTHODONTICS, PLLC 401(K) PLAN 2016 464100374 2017-09-08 DR. DOUG ORTHODONTICS, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 5164423390
Plan sponsor’s address 176 NORTH VILLAGE AVENUE, SUITE 2F, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 230 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
140115000661 2014-01-15 CERTIFICATE OF PUBLICATION 2014-01-15
131108000082 2013-11-08 ARTICLES OF ORGANIZATION 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764827103 2020-04-15 0235 PPP 77 NORTH CENTRE AVE SUITE 306, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48522
Loan Approval Amount (current) 48522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48972.18
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State