Search icon

WOMEN'S CANCER CARE OF NEW YORK, P.C.

Company Details

Name: WOMEN'S CANCER CARE OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Apr 2001 (24 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 2627947
ZIP code: 30097
County: Nassau
Place of Formation: New York
Address: 800 AMERDEN PONDS COURT, DULUTH, GA, United States, 30097

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOMEN'S CANCER CARE OF NEW YORK, P. C. 401(K) PROFIT SHARING PLAN 2021 113599369 2022-10-20 WOMEN'S CANCER CARE OF NEW YORK, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. 401(K) PROFIT SHARING PLAN 2021 113599369 2022-10-13 WOMEN'S CANCER CARE OF NEW YORK, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. CASH BALANCE PLAN 2021 113599369 2022-10-14 WOMEN'S CANCER CARE OF NEW YORK, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. 401(K) PROFIT SHARING PLAN 2020 113599369 2021-10-09 WOMEN'S CANCER CARE OF NEW YORK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. CASH BALANCE PLAN 2020 113599369 2021-08-25 WOMEN'S CANCER CARE OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. 401(K) PROFIT SHARING PLAN 2019 113599369 2020-10-14 WOMEN'S CANCER CARE OF NEW YORK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. CASH BALANCE PLAN 2019 113599369 2020-10-13 WOMEN'S CANCER CARE OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577
WOMEN'S CANCER CARE OF NEW YORK, P. C. CASH BALANCE PLAN 2018 113599369 2019-10-14 WOMEN'S CANCER CARE OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARK MORADI
WOMEN'S CANCER CARE OF NEW YORK, P. C. 401(K) PROFIT SHARING PLAN 2018 113599369 2019-10-14 WOMEN'S CANCER CARE OF NEW YORK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARK MORADI
WOMEN'S CANCER CARE OF NEW YORK, P. C. CASH BALANCE PLAN 2017 113599369 2018-10-15 WOMEN'S CANCER CARE OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7183808080
Plan sponsor’s address 265 REVERE ROAD, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARK MORADI

DOS Process Agent

Name Role Address
MARK M MORADI M.D. DOS Process Agent 800 AMERDEN PONDS COURT, DULUTH, GA, United States, 30097

Chief Executive Officer

Name Role Address
MARK M MORADI Chief Executive Officer 800 AMERDEN PONDS COURT, DULUTH, GA, United States, 30097

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-18 Address 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Service of Process)
2023-12-15 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-12-15 2023-12-15 Address 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-18 Address 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-18 Address 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-15 Address 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240118003670 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
231215001863 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230308002898 2023-03-08 BIENNIAL STATEMENT 2021-04-01
070525002054 2007-05-25 BIENNIAL STATEMENT 2007-04-01
010413000234 2001-04-13 CERTIFICATE OF INCORPORATION 2001-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6673007301 2020-04-30 0235 PPP 265 Revere Rd., Roslyn Heights, NY, 11577
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28978.46
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State