Search icon

LWHMEDICAL, P.C.

Company Details

Name: LWHMEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 years ago)
Entity Number: 4318933
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: LARISA SHPITALNIK, 1811 HONE AVENUE, BRONX, NY, United States, 10461
Principal Address: 1811 HONE AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LARISA SHPITALNIK, 1811 HONE AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
LARISA SHPITALNIK Chief Executive Officer 1811 HONE AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2012-11-13 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062539 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006730 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161103007635 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141119006087 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121113000380 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
114070.00
Total Face Value Of Loan:
114070.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114070
Current Approval Amount:
114070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114802.84

Date of last update: 26 Mar 2025

Sources: New York Secretary of State