Search icon

WOMEN'S CANCER CARE ASSOCIATES, LLC

Company Details

Name: WOMEN'S CANCER CARE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469369
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 319 S MANNING BOULEVARD, SUITE 301, ALBANY, NY, United States, 12208

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOMEN'S CANCER CARE ASSOC., LLC 401(K) PROFIT SHARING PLAN 2015 208336329 2016-02-11 WOMEN'S CANCER CARE ASSOCIATES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5184581390
Plan sponsor’s address 319 S. MANNING BLVD., SUITE 301, ALBANY, NY, 12208

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing TAMMY SWEET
Role Employer/plan sponsor
Date 2016-02-11
Name of individual signing DANIEL KREDENTSER
WOMEN'S CANCER CARE ASSOC., LLC 401(K) PROFIT SHARING PLAN 2014 208336329 2015-07-09 WOMEN'S CANCER CARE ASSOCIATES, LLC 34
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5184581390
Plan sponsor’s address 319 S. MANNING BLVD., SUITE 301, ALBANY, NY, 12208

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing TAMMY SWEET
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing DANIEL KREDENTSER
WOMEN'S CANCER CARE ASSOC., LLC 401(K) PROFIT SHARING PLAN 2014 208336329 2015-07-09 WOMEN'S CANCER CARE ASSOCIATES, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5184581390
Plan sponsor’s address 319 S. MANNING BLVD., SUITE 301, ALBANY, NY, 12208

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing TAMMY SWEET
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing TAMMY SWEET

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 319 S MANNING BOULEVARD, SUITE 301, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2009-01-09 2011-02-01 Address 319 S MANNING BLVD, STE 301, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2007-01-30 2009-01-09 Address 66 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060891 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130301006244 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110201002568 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090109002265 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070410000215 2007-04-10 CERTIFICATE OF PUBLICATION 2007-04-10
070130000098 2007-01-30 ARTICLES OF ORGANIZATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805977106 2020-04-14 0248 PPP 319 S Manning Blvd, ALBANY, NY, 12208-1700
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12208-1700
Project Congressional District NY-20
Number of Employees 31
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442294.52
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State