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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RBPPLNVZNJP3
CAGE Code:
9PAA7
UEI Expiration Date:
2024-09-11

Business Information

Doing Business As:
NATIONWIDE INSTRUCTION FOR CARDI
Activation Date:
2023-09-20
Initial Registration Date:
2023-09-12

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
36875.00
Total Face Value Of Loan:
36875.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36875
Current Approval Amount:
36875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37131.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State