Search icon

COMPLETE WOMEN'S IMAGING, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
205036805
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
423107.00
Total Face Value Of Loan:
423107.00
Date:
2010-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1206000.00
Total Face Value Of Loan:
1070000.00
Date:
2010-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465802
Current Approval Amount:
465802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
471749
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423107
Current Approval Amount:
423107
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
428578.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State