Search icon

STEPHEN A. NOVICK, M.D. P.C.

Company Details

Name: STEPHEN A. NOVICK, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Oct 1985 (40 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1032130
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: DR NOVICK, 984 N BROADWAY STE LO-8A, YONKERS, NY, United States, 10701
Principal Address: 984 N BROADWAY, STE LO-8A, YONKERS, NY, United States, 10701

Contact Details

Phone +1 718-514-2000

Phone +1 914-533-6781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A NOVICK MD Chief Executive Officer 984 N BROADWAY, SUITE LO-8A, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR NOVICK, 984 N BROADWAY STE LO-8A, YONKERS, NY, United States, 10701

National Provider Identifier

NPI Number:
1922284231

Authorized Person:

Name:
DR. STEPHEN ALAN NOVICK NOVICK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
9144239509

Form 5500 Series

Employer Identification Number (EIN):
133304684
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-08 2022-08-29 Address 984 N BROADWAY, SUITE LO-8A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-12-08 2022-08-29 Address DR NOVICK, 984 N BROADWAY STE LO-8A, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-11-01 2005-12-08 Address 944 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-12-17 2005-12-08 Address 944 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1985-10-11 1993-11-01 Address 944 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002981 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
051208002898 2005-12-08 BIENNIAL STATEMENT 2005-10-01
010926002632 2001-09-26 BIENNIAL STATEMENT 2001-10-01
000106002113 2000-01-06 BIENNIAL STATEMENT 1999-10-01
971022002520 1997-10-22 BIENNIAL STATEMENT 1997-10-01

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:
31807.00
Total Face Value Of Loan:
31807.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31807
Current Approval Amount:
31807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32102.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State