Search icon

WALK IN GYN CARE PROFESSIONAL CORPORATION

Company Details

Name: WALK IN GYN CARE PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4570958
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 49 TREADWELL AVENUE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARUL GUPTA Chief Executive Officer 49 TREADWELL AVENUE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
WALK IN GYN CARE PROFESSIONAL DOS Process Agent 49 TREADWELL AVENUE, WESTPORT, CT, United States, 06880

Form 5500 Series

Employer Identification Number (EIN):
465612986
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 7001 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 49 TREADWELL AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-17 2025-02-03 Address 200 W 57TH ST, SUITE 608, NEW YORK, NY, 11019, USA (Type of address: Service of Process)
2018-05-02 2025-02-03 Address 7001 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002962 2025-02-03 BIENNIAL STATEMENT 2025-02-03
200917060410 2020-09-17 BIENNIAL STATEMENT 2020-05-01
180502007098 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140502000018 2014-05-02 CERTIFICATE OF INCORPORATION 2014-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
235752.00
Total Face Value Of Loan:
235752.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235752
Current Approval Amount:
235752
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
237356.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State