Search icon

WOMENS HEALTH CARE P.C.

Company Details

Name: WOMENS HEALTH CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707552
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 104 WASHINGTON AVE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-850-0009

Phone +1 917-285-2681

Phone +1 718-271-9200

Phone +1 718-271-9964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHC 401(K) PLAN 2023 113641510 2024-07-08 WOMENS HEALTH CARE P.C 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-08-01
Business code 621111
Sponsor’s telephone number 5165640006
Plan sponsor’s address 104 WASHINGTON AVENUE, GARDEN CITY, NY, 115303012

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing PAYEMAN RAJA
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing PAYEMAN RAJA
WHC 401(K) PLAN 2022 113641510 2023-06-20 WOMENS HEALTH CARE P.C 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-08-01
Business code 621111
Sponsor’s telephone number 5165640006
Plan sponsor’s address 104 WASHINGTON AVENUE, GARDEN CITY, NY, 115303012

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing PAYEMAN RAJA
WHC 401(K) PLAN 2021 113641510 2022-05-31 WOMENS HEALTH CARE P.C 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-08-01
Business code 621111
Sponsor’s telephone number 5165640006
Plan sponsor’s address 104 WASHINGTON AVENUE, GARDEN CITY, NY, 115303012

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing PAYEMAN RAJA
Role Employer/plan sponsor
Date 2022-05-30
Name of individual signing PAYEMAN RAJA
WHC 401(K) PLAN 2020 113641510 2021-08-30 WOMENS HEALTH CARE P.C 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-08-01
Business code 621111
Sponsor’s telephone number 5165640006
Plan sponsor’s address 104 WASHINGTON AVENUE, GARDEN CITY, NY, 115303012

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing PAYEMAN RAJA
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing PAYEMAN RAJA
WHC 401(K) PLAN 2019 113641510 2020-09-04 WOMENS HEALTH CARE P.C 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-08-01
Business code 621111
Sponsor’s telephone number 5165640006
Plan sponsor’s address 104 WASHINGTON AVE, GARDEN CITY, NY, 115303012

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing PAYEMAN RAJA
Role Employer/plan sponsor
Date 2020-09-04
Name of individual signing PAYEMAN RAJA
WHC 401(K) PLAN 2018 113641510 2019-06-12 WOMENS HEALTH CARE P.C 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-08-01
Business code 621111
Sponsor’s telephone number 5165640006
Plan sponsor’s address 104 WASHINGTON AVE, GARDEN CITY, NY, 115303012

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing PAYEMAN RAJA
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing PAYEMAN RAJA

DOS Process Agent

Name Role Address
WOMENS HEALTH CARE P.C. DOS Process Agent 104 WASHINGTON AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
REHANA SAJJAD Chief Executive Officer 104 WASHINGTON AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-05-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-18 2019-10-08 Address 725 MAPLE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2009-06-18 2019-10-08 Address 725 MAPLE PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2009-06-18 2019-10-08 Address 62-54 97TH PLACE, STE 2E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-12-11 2022-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-11 2009-06-18 Address 114-06 QUEENS BOULEVARD #1G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060689 2019-10-08 BIENNIAL STATEMENT 2017-12-01
131231002358 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111230002285 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091223002851 2009-12-23 BIENNIAL STATEMENT 2009-12-01
090618002074 2009-06-18 BIENNIAL STATEMENT 2007-12-01
011211000558 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424268402 2021-02-10 0235 PPS 104 Washington Ave, Garden City, NY, 11530-3012
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519355
Loan Approval Amount (current) 519355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3012
Project Congressional District NY-04
Number of Employees 39
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 524077.09
Forgiveness Paid Date 2022-01-12
2842287101 2020-04-11 0235 PPP 104 WASHINGTON AVE, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519355
Loan Approval Amount (current) 519355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 38
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 524642.61
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200887 Civil Rights Employment 2012-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-23
Termination Date 2013-04-08
Date Issue Joined 2012-08-17
Section 1331
Status Terminated

Parties

Name SHERIFF-WHITE, D.O.
Role Plaintiff
Name WOMENS HEALTH CARE P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State