Search icon

WEST ISLIP ORTHODONTICS, P.C.

Company Details

Name: WEST ISLIP ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Feb 1980 (45 years ago)
Entity Number: 610292
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 725 MONTAUK HIGHWAY, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNY ABRAHAM Chief Executive Officer 725 MONTAUK HIGHWAY, W ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 MONTAUK HIGHWAY, W ISLIP, NY, United States, 11795

History

Start date End date Type Value
2008-03-07 2017-07-19 Address 725 MONTAUK HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-03-17 2008-03-07 Address 725 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-03-17 2008-03-07 Address 725 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-03-17 2008-03-07 Address 725 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1980-02-22 1993-03-17 Address 631 MONTAUK HGWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719006166 2017-07-19 BIENNIAL STATEMENT 2016-02-01
141021000070 2014-10-21 CERTIFICATE OF AMENDMENT 2014-10-21
140423002118 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120323002110 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100617002721 2010-06-17 BIENNIAL STATEMENT 2010-02-01
080307002730 2008-03-07 BIENNIAL STATEMENT 2008-02-01
060308002725 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040226002113 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020412002556 2002-04-12 BIENNIAL STATEMENT 2002-02-01
000313002098 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432568304 2021-01-30 0235 PPS 725 Montauk Hwy, West Islip, NY, 11795-4920
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) 88440
Loan Approval Amount (current) 88440
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 West Islip, SUFFOLK, NY, 11795-4920
Project Congressional District NY-02
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89061.14
Forgiveness Paid Date 2021-10-19
1986247704 2020-05-01 0235 PPP 725 MONTAUK HWY, WEST ISLIP, NY, 11795
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116900
Loan Approval Amount (current) 116900
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 WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118004.25
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State