Search icon

WE CARE-WOMEN'S HEALTH, P.C.

Company Details

Name: WE CARE-WOMEN'S HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212606
ZIP code: 10703
County: Westchester
Place of Formation: New York
Principal Address: 789 WARING AVE, BRONX, NY, United States, 10467
Address: 191 HILLSIDE AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PALI Chief Executive Officer 89 MILL SPRIJNG LANE, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
GEORGE PALI DOS Process Agent 191 HILLSIDE AVENUE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2009-06-25 2013-08-09 Address 191 HILLSIDE AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2009-06-25 2011-06-30 Address 191 HILLSIDE AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2005-06-01 2009-06-25 Address 191 HILLSIDE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002217 2013-08-09 BIENNIAL STATEMENT 2013-06-01
110630003102 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090625002349 2009-06-25 BIENNIAL STATEMENT 2009-06-01
050601000592 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
62647.00
Total Face Value Of Loan:
62647.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62647
Current Approval Amount:
62647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63482.64

Date of last update: 29 Mar 2025

Sources: New York Secretary of State