Search icon

COMPLETE WOMEN'S IMAGING, P.C.

Company Details

Name: COMPLETE WOMEN'S IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362518
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 990 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

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
COMPLETE WOMEN'S IMAGING, P. C. RETIREMENT PLAN 2023 205036805 2024-04-08 COMPLETE WOMEN'S IMAGING, P.C. 41
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162224855
Plan sponsor’s address 990 STEWART AVE, SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P. C. RETIREMENT PLAN 2023 205036805 2024-04-16 COMPLETE WOMEN'S IMAGING, P.C. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162224855
Plan sponsor’s address 990 STEWART AVE, SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2022 205036805 2023-03-27 COMPLETE WOMEN'S IMAGING, P.C. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2021 205036805 2022-02-15 COMPLETE WOMEN'S IMAGING, P.C. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-02-15
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2020 205036805 2021-05-19 COMPLETE WOMEN'S IMAGING, P.C. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2019 205036805 2020-04-29 COMPLETE WOMEN'S IMAGING, P.C. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2018 205036805 2019-05-16 COMPLETE WOMEN'S IMAGING, P.C. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2017 205036805 2018-06-22 COMPLETE WOMEN'S IMAGING, P.C. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing ABRAHAM PORT
COMPLETE WOMEN'S IMAGING, P.C. RETIREMENT PLAN 2016 205036805 2017-06-30 COMPLETE WOMEN'S IMAGING, P.C. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing ABRAHAM PORT
WOMENS MSO, LLC RETIRMENT PLAN 2015 205036872 2016-04-14 COMPLETE WOMEN'S IMAGING, P.C. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162558220
Plan sponsor’s address 990 STEWART AVE., SUITE 100, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing ABRAHAM PORT

DOS Process Agent

Name Role Address
ABRAHAM PORT DOS Process Agent 990 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ABRAHAM PORT Chief Executive Officer 990 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 990 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-05-18 2024-07-26 Address 990 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-05-18 2024-07-26 Address 990 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-06-04 2016-05-18 Address 440 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2010-06-04 2016-05-18 Address 440 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-06-04 2016-05-18 Address 440 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2008-05-21 2010-06-04 Address ABRAHAM PORY MD, 440 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2008-05-21 2010-06-04 Address 440 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2006-05-15 2010-06-04 Address 67-30 170TH STREET, FRESH MEADOWS, NY, 11365, 3308, USA (Type of address: Service of Process)
2006-05-15 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726002343 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200504060124 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006323 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160518006504 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140501006280 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006164 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100604002086 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080521002824 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515000940 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4134195006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient COMPLETE WOMEN'S IMAGING P.C.
Recipient Name Raw COMPLETE WOMEN'S IMAGING P.C.
Recipient DUNS 002582222
Recipient Address 990 STEWART AVENUE., GARDEN CITY, NASSAU, NEW YORK, 11530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21935.00
Face Value of Direct Loan 1070000.00
Link View Page
4128755001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COMPLETE WOMEN'S IMAGING P.C.
Recipient Name Raw COMPLETE WOMEN'S IMAGING P.C.
Recipient DUNS 002582222
Recipient Address 440 MERRICK ROAD, OCEANSIDE, NASSAU, NEW YORK, 11572-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10152.00
Face Value of Direct Loan 240000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984048403 2021-02-14 0235 PPS 990 Stewart Ave Ste 100, Garden City, NY, 11530-4838
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465802
Loan Approval Amount (current) 465802
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, 11530-4838
Project Congressional District NY-04
Number of Employees 32
NAICS code 621111
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 471749
Forgiveness Paid Date 2022-06-02
3096517100 2020-04-11 0235 PPP 990 STEWART AVE STE 100, GARDEN CITY, NY, 11530
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423107
Loan Approval Amount (current) 423107
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 32
NAICS code 621111
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 428578.01
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State