Search icon

STEPHEN J. NICHOLAS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN J. NICHOLAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658246
ZIP code: 10583
County: New York
Place of Formation: New York
Principal Address: 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10075
Address: 2 Overhill Rd, 3rd Floor, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J NICHOLAS, MD Chief Executive Officer 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
NY ORTHOPEDICS DOS Process Agent 2 Overhill Rd, 3rd Floor, Scarsdale, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133672812
Plan Year:
2020
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2023-12-28 Address 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-08-05 Address 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805004062 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231228002978 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200806060782 2020-08-06 BIENNIAL STATEMENT 2020-08-01
160801006824 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140819006401 2014-08-19 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2011-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
927000.00
Total Face Value Of Loan:
927000.00
Date:
2008-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State