Search icon

WOODLAWN MEDICAL ASSOCIATES, P.C.

Company Details

Name: WOODLAWN MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608508
ZIP code: 11710
County: Westchester
Place of Formation: New York
Address: 102 BEDFORD AVE, BELLMORE, NY, United States, 11710
Principal Address: 3224 GRAND CONCOURSE, SUITE H1, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-562-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIL GALVANI ASSOCIATES INC. DOS Process Agent 102 BEDFORD AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
PARISA ORAEE Chief Executive Officer 275 SPRAIN RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2003-03-11 2007-02-16 Address 3224 RAND CONCOURSE, SUITE H1, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2001-02-21 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-21 2003-03-11 Address C/O PIRROTTI & PIRROTTI LLP, 501 ASHFORD AVE., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206006695 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110311003058 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090204003009 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070216002348 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050321002441 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030311002130 2003-03-11 BIENNIAL STATEMENT 2003-02-01
010221000827 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446418509 2021-03-03 0202 PPS 174 E 205th St Fl C, Bronx, NY, 10458-1202
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47820
Loan Approval Amount (current) 47820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-1202
Project Congressional District NY-13
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48095.85
Forgiveness Paid Date 2022-07-08
5422517106 2020-04-13 0202 PPP 174 E 205TH ST CELLAR, BRONX, NY, 10458-1202
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10458-1202
Project Congressional District NY-13
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54505.49
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State