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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN A. NOVICK, M.D., P.C. PENSION PLAN 2011 133304684 2012-10-12 STEPHEN A. NOVICK, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 9144237267
Plan sponsor’s address 984 NORTH BROADWAY, SUITE LO-8A, YONKERS, NY, 107011318

Plan administrator’s name and address

Administrator’s EIN 133304684
Plan administrator’s name STEPHEN A. NOVICK, M.D., P.C.
Plan administrator’s address 984 NORTH BROADWAY, SUITE LO-8A, YONKERS, NY, 107011318
Administrator’s telephone number 9144237267

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing STEPHEN NOVICK
STEPHEN A. NOVICK, M.D., P.C. PENSION PLAN 2010 133304684 2011-08-31 STEPHEN A. NOVICK, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 9144237267
Plan sponsor’s address 984 NORTH BROADWAY, SUITE LO-8A, YONKERS, NY, 107011318

Plan administrator’s name and address

Administrator’s EIN 133304684
Plan administrator’s name STEPHEN A. NOVICK, M.D., P.C.
Plan administrator’s address 984 NORTH BROADWAY, SUITE LO-8A, YONKERS, NY, 107011318
Administrator’s telephone number 9144237267

Signature of

Role Plan administrator
Date 2011-08-31
Name of individual signing STEPHEN NOVICK
STEPHEN A. NOVICK, M.D., P.C. PENSION PLAN 2009 133304684 2010-08-31 STEPHEN A. NOVICK, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 9144237267
Plan sponsor’s address 984 NORTH BROADWAY, SUITE LO-8A, YONKERS, NY, 107011318

Plan administrator’s name and address

Administrator’s EIN 133304684
Plan administrator’s name STEPHEN A. NOVICK, M.D., P.C.
Plan administrator’s address 984 NORTH BROADWAY, SUITE LO-8A, YONKERS, NY, 107011318
Administrator’s telephone number 9144237267

Signature of

Role Plan administrator
Date 2010-08-31
Name of individual signing STEPHEN NOVICK

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

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)
1985-10-11 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
931101003278 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921217002411 1992-12-17 BIENNIAL STATEMENT 1992-10-01
B277310-5 1985-10-11 CERTIFICATE OF INCORPORATION 1985-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073527705 2020-05-01 0202 PPP 984 N Broadway Lo-8a, Yonkers, NY, 10701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31807
Loan Approval Amount (current) 31807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32102.26
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State