Search icon

PARKWEST WOMEN'S HEALTH, P.C.

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 (54 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

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)
1993-02-08 1997-01-03 Address 1820 CLINTON AVE. SO., ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1988-07-06 1993-02-08 Address 1820 CLINTON AVE. SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1970-11-06 1988-07-06 Address 2233 CLINTON AVE. S., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

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
021029002379 2002-10-29 BIENNIAL STATEMENT 2002-11-01
C318397-2 2002-07-03 ASSUMED NAME CORP INITIAL FILING 2002-07-03
011228000493 2001-12-28 CERTIFICATE OF AMENDMENT 2001-12-28
001114002037 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981116002199 1998-11-16 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786907701 2020-05-01 0219 PPP 1820 South Clinton Avenue, Rochester, NY, 14618
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455120
Loan Approval Amount (current) 455120
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 Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 45
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 461054.51
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State