Search icon

PARKWEST WOMEN'S HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKWEST WOMEN'S HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1970 (55 years ago)
Entity Number: 297952
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1820 CLINTON AVE. SO., ROCHESTER, NY, United States, 14618
Principal Address: 1820 CLINTON AVE S, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J HARVEY MD Chief Executive Officer 1820 CLINTON AVE S, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 CLINTON AVE. SO., ROCHESTER, NY, United States, 14618

National Provider Identifier

NPI Number:
1053374553

Authorized Person:

Name:
MR. WILLIAM J HARVEY
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
5854733098

Form 5500 Series

Employer Identification Number (EIN):
160976609
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-29 2013-01-15 Address 1820 CLINTON AVE S, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1998-11-16 2002-10-29 Address 1820 CLINTON AVE S, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1997-01-03 2002-10-29 Address 1820 CLINTON AVE S, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1997-01-03 1998-11-16 Address 1820 CLINTON AVE S, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-01-03 Address 1820 CLINTON AVE. SO, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130115002103 2013-01-15 BIENNIAL STATEMENT 2012-11-01
101207002227 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081125002998 2008-11-25 BIENNIAL STATEMENT 2008-11-01
061113002487 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041213002523 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
455120.00
Total Face Value Of Loan:
455120.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$455,120
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$461,054.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $390,260
Utilities: $2,590
Rent: $41,691
Healthcare: $20579

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State