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 (14 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 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
262800.00
Total Face Value Of Loan:
262800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262800
Current Approval Amount:
262800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266450

Date of last update: 26 Mar 2025

Sources: New York Secretary of State