Search icon

NATIONWIDE INSTRUCTION FOR CARDIOVASCULAR EDUCATION, INC.

Company Details

Name: NATIONWIDE INSTRUCTION FOR CARDIOVASCULAR EDUCATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1999 (26 years ago)
Entity Number: 2416153
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801
Principal Address: 118 AVALON COURT DR, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RBPPLNVZNJP3 2024-09-11 118 AVALON COURT DR, MELVILLE, NY, 11747, 4293, USA 118 AVALON COURT DR, MELVILLE, NY, 11747, 4293, USA

Business Information

Doing Business As NATIONWIDE INSTRUCTION FOR CARDI
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2023-09-12
Entity Start Date 1999-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BYRON
Address 118 AVALON CT DR, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER BYRON
Address 118 AVALON CT DR, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARILYN R BYRON Chief Executive Officer 118 AVALON COURT DR, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CARLINSKY, DUNN & PASQUARIELLO DOS Process Agent 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 1 GATE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 118 AVALON COURT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-08-24 2024-12-16 Address 1 GATE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-10-01 2024-12-16 Address 8 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-09-28 2009-08-24 Address 1 GATE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-09-28 2009-08-24 Address 1 GATE COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2001-09-28 2007-10-01 Address 366 NORTH BROADWAY, SUITE 210, GARDEN CITY, NY, 11746, USA (Type of address: Service of Process)
1999-09-07 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-07 2001-09-28 Address 600 OLD COUNTRY ROAD, STE 229, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216005008 2024-12-16 BIENNIAL STATEMENT 2024-12-16
130910006215 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110916002931 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002573 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071001002604 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051118002357 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030902002552 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010928002608 2001-09-28 BIENNIAL STATEMENT 2001-09-01
990907000170 1999-09-07 CERTIFICATE OF INCORPORATION 1999-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972907704 2020-05-01 0235 PPP 1 GATE CT, DIX HILLS, NY, 11746-6755
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36875
Loan Approval Amount (current) 36875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DIX HILLS, SUFFOLK, NY, 11746-6755
Project Congressional District NY-01
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37131.61
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State