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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLISTON ORTHODONTICS, P.C. CASH BALANCE PENSION TRUST 2009 112662038 2011-07-19 WILLISTON ORTHODONTICS, P.C. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 5167463204
Plan sponsor’s address 51 CHARLES STREET, MINEOLA, NY, 115011941

Plan administrator’s name and address

Administrator’s EIN 112662038
Plan administrator’s name WILLISTON ORTHODONTICS, P.C.
Plan administrator’s address 51 CHARLES STREET, MINEOLA, NY, 11501
Administrator’s telephone number 5167463204

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing STEVEN LUCCARELLI
WILLISTON ORTHODONTICS, P.C. PROFIT-SHARING TRUST 2009 112662038 2010-09-23 WILLISTON ORTHODONTICS, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621210
Sponsor’s telephone number 5167463204
Plan sponsor’s address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596

Plan administrator’s name and address

Administrator’s EIN 112662038
Plan administrator’s name WILLISTON ORTHODONTICS, P.C.
Plan administrator’s address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596
Administrator’s telephone number 5167463204

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing AILEEN PALAZZO
WILLISTON ORTHODONTICS, P.C. PROFIT-SHARING TRUST 2009 112662038 2010-08-09 WILLISTON ORTHODONTICS, P.C. 17
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621210
Sponsor’s telephone number 5167463204
Plan sponsor’s address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596

Plan administrator’s name and address

Administrator’s EIN 112662038
Plan administrator’s name WILLISTON ORTHODONTICS, P.C.
Plan administrator’s address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596
Administrator’s telephone number 5167463204

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing STEVEN J. LUCCARELLI, D.D.S.
WILLISTON ORTHODONTICS, P.C. PROFIT-SHARING TRUST 2009 112662038 2010-08-09 WILLISTON ORTHODONTICS, P.C. 17
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621210
Sponsor’s telephone number 5167463204
Plan sponsor’s address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596

Plan administrator’s name and address

Administrator’s EIN 112662038
Plan administrator’s name WILLISTON ORTHODONTICS, P.C.
Plan administrator’s address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596
Administrator’s telephone number 5167463204

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing STEVEN J. LUCCARELLI, D.D.S.

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

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)
1993-10-15 2001-09-26 Address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-10-15 2001-09-26 Address 54 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1983-10-17 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-17 2007-10-25 Address 54 EAST WILLISTON AVE., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)

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
071025002630 2007-10-25 BIENNIAL STATEMENT 2007-10-01
051208003475 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031007002183 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010926002200 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991020002180 1999-10-20 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596767701 2020-05-01 0235 PPP 51 CHARLES ST, MINEOLA, NY, 11501
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307505
Loan Approval Amount (current) 307505
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309363.36
Forgiveness Paid Date 2020-12-10
9186828303 2021-01-30 0235 PPS 51 Charles St, Mineola, NY, 11501-1941
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309217
Loan Approval Amount (current) 309217
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 Mineola, NASSAU, NY, 11501-1941
Project Congressional District NY-03
Number of Employees 24
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312474.6
Forgiveness Paid Date 2022-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State