Search icon

WILLISTON ORTHODONTICS, P.C.

Company Details

Name: WILLISTON ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1983 (42 years ago)
Entity Number: 874177
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 51 CHARLES ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN LUCCARELLI Chief Executive Officer 51 CHARLES ST, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
STEVEN LUCCARELLI DOS Process Agent 51 CHARLES ST, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112662038
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-10-25 2024-07-09 Address 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-10-25 2024-07-09 Address 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-09-26 2007-10-25 Address 54 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
2001-09-26 2007-10-25 Address 54 E WILLISTON AVE, EAST WILLISTON, NY, 11594, 1939, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709003262 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220228003733 2022-02-28 BIENNIAL STATEMENT 2022-02-28
131016006188 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111104002968 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091015002865 2009-10-15 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
309217.00
Total Face Value Of Loan:
309217.00
Date:
2020-05-02
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:
307505.00
Total Face Value Of Loan:
307505.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309217
Current Approval Amount:
309217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312474.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307505
Current Approval Amount:
307505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309363.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State