Search icon

WOMENS HEALTH CARE P.C.

Company claim

Is this your business?

Get access!

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 (24 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

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

Form 5500 Series

Employer Identification Number (EIN):
113641510
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
519355.00
Total Face Value Of Loan:
519355.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519355
Current Approval Amount:
519355
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
524077.09
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519355
Current Approval Amount:
519355
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
524642.61

Court Cases

Court Case Summary

Filing Date:
2012-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State