Search icon

THE WOMEN'S WELLNESS PLACE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WOMEN'S WELLNESS PLACE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961715
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANTELL E. DALPE - FUNG, M.D. Chief Executive Officer 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE WOMEN'S WELLNESS PLACE, P.C. DOS Process Agent 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1376617480

Authorized Person:

Name:
DR. CHANTELL DALPE-FUNG
Role:
PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Fax:
3154783014

Form 5500 Series

Employer Identification Number (EIN):
161488013
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, 13210, 1663, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2015-10-02 2023-10-17 Address 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, 13210, 1663, USA (Type of address: Chief Executive Officer)
2015-10-02 2023-10-17 Address 739 IRVING AVENUE, SUITE 530, SYRACUSE, NY, 13210, 1663, USA (Type of address: Service of Process)
2013-11-13 2015-10-02 Address 739 IRVING AVENUE, SUITE 300, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017001700 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211203001322 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191025060214 2019-10-25 BIENNIAL STATEMENT 2019-10-01
171005007377 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002007158 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
279400.00
Total Face Value Of Loan:
279400.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$279,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$282,377.72
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $111,760
Utilities: $83,820
Rent: $83,820

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State