Search icon

ALL WOMEN'S OB/GYN CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL WOMEN'S OB/GYN CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926340
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 660 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516
Address: IRA N BACHMAN, 660 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IRA N BACHMAN, 660 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
IRA N BACHMAN Chief Executive Officer 660 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

National Provider Identifier

NPI Number:
1639321029

Authorized Person:

Name:
MISS TIFFANI CAPONI
Role:
MED ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
5162959245

Form 5500 Series

Employer Identification Number (EIN):
113268666
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-17 2013-05-21 Address STEWART HORN, 660 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2303, USA (Type of address: Principal Executive Office)
2007-05-17 2009-04-28 Address 660 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2303, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-04-28 Address STEWART HORN, 660 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2303, USA (Type of address: Service of Process)
1997-05-12 2007-05-17 Address 660 CENTRAL AVE, CEDARHURST, NY, 11516, 2303, USA (Type of address: Chief Executive Officer)
1997-05-12 2007-05-17 Address STEWART HORN, 660 CENTRAL AVE, CEDARHURST, NY, 11516, 2303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002552 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110531002543 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002398 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070517002634 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050629002209 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$107,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,798.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $107,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State