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

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

Form 5500 Series

Employer Identification Number (EIN):
113599369
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
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 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28978.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State