Search icon

NEW YORK REPRODUCTIVE WELLNESS MEDICINE, P.C.

Company Details

Name: NEW YORK REPRODUCTIVE WELLNESS MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4171928
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK REPRODUCTIVE WELLNESS MEDICINE, P.C. DOS Process Agent 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GREGORY ZAPANTIS, MD Chief Executive Officer 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, 6229, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, 6229, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-13 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-13 Address 380 NORTH BROADWAY, SUITE 306, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2023-08-07 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-15 2023-08-07 Address 380 NORTH BROADWAY, SUITE 306, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-02-15 2023-08-07 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, 6229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313004297 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230807000686 2023-08-07 BIENNIAL STATEMENT 2021-12-01
180215006020 2018-02-15 BIENNIAL STATEMENT 2017-12-01
140109002340 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111202000110 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556757306 2020-04-29 0235 PPP 300 South Oyster Bay Road, Syosset, NY, 11791
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262800
Loan Approval Amount (current) 262800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266450
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State