Search icon

NICULAE CIOBANU, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICULAE CIOBANU, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Nov 1997 (28 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 2202741
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 12 EAST 86TH STREET, OFFICE 4, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NICULAE CIOBANU, MD Agent 10 EAST 38TH STREET 7TH FLOOR, NEW YORK CITY, NY, 10016

DOS Process Agent

Name Role Address
NICULAE CIOBANU, PHYSICIAN, P.C. DOS Process Agent 12 EAST 86TH STREET, OFFICE 4, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
NICULAE CIOBANU, MD Chief Executive Officer 12 EAST 86TH STREET, OFFICE 4, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133982080
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-07 2024-06-12 Address 10 EAST 38TH STREET 7TH FLOOR, NEW YORK CITY, NY, 10016, USA (Type of address: Registered Agent)
2024-11-07 2024-06-12 Address 12 EAST 86TH STREET, OFFICE 4, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2024-11-07 2024-06-12 Address 10 E 38TH ST., 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 12 EAST 86TH STREET, OFFICE 4, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 10 E 38TH ST., 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612000439 2024-06-12 BIENNIAL STATEMENT 2024-06-12
241107000778 2024-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-28
131209002228 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111121002129 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091104002983 2009-11-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23400.00
Total Face Value Of Loan:
23400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23400
Current Approval Amount:
23400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23691.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State