Search icon

WOMEN'S SURGICAL BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOMEN'S SURGICAL BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1982 (43 years ago)
Entity Number: 758200
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELINOR ORGAN Chief Executive Officer 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1962516823

Authorized Person:

Name:
MS. DIANE E LIPMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5162921323

History

Start date End date Type Value
2004-04-05 2010-05-11 Address 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Chief Executive Officer)
1998-03-13 2004-04-05 Address 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Chief Executive Officer)
1998-03-13 2004-04-05 Address ELINOR ORGAN, 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Service of Process)
1998-03-13 2004-04-05 Address ELINOR ORGAN, 354 HEMPSTEAD AVE, STE 102, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Principal Executive Office)
1995-06-26 1998-03-13 Address 367 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120418002725 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100511002707 2010-05-11 BIENNIAL STATEMENT 2010-03-01
060403003007 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040405002307 2004-04-05 BIENNIAL STATEMENT 2004-03-01
000315002277 2000-03-15 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19697.00
Total Face Value Of Loan:
18190.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,547.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,499
Jobs Reported:
1
Initial Approval Amount:
$19,697
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,190
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,111.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $18,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State