Search icon

LA FEMME MEDICAL, P.C.

Company Details

Name: LA FEMME MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2383202
ZIP code: 11422
County: Richmond
Place of Formation: New York
Address: 235-20 147TH AVE, STE 7, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR GODWIN ONYEIKE Chief Executive Officer 235-20 147TH AVE, STE 7, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235-20 147TH AVE, STE 7, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2022-05-02 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-18 2003-05-29 Address 903 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-05-29 Address 903 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2001-05-18 2003-05-29 Address 903 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1999-05-27 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-27 2001-05-18 Address P.O. BOX 100260, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050722002317 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030529002178 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010518002910 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990527000456 1999-05-27 CERTIFICATE OF INCORPORATION 1999-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466717808 2020-05-21 0202 PPP 241-11 147th avenue, rosedale, NY, 11422-2404
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4807
Loan Approval Amount (current) 4807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address rosedale, QUEENS, NY, 11422-2404
Project Congressional District NY-05
Number of Employees 3
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4856.67
Forgiveness Paid Date 2021-06-01
8650508410 2021-02-13 0202 PPS 24111 147th Ave, Rosedale, NY, 11422-2455
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28818
Loan Approval Amount (current) 28818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2455
Project Congressional District NY-05
Number of Employees 2
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28970.38
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State