Search icon

ADAM T. NOMBERG, M.D., P.C.

Company Details

Name: ADAM T. NOMBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550088
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 100 MANETTO HILL ROAD, SUITE 105, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-935-4141

Phone +1 631-473-4245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM T. NOMBERG, MD Chief Executive Officer 100 MANETTO HILL ROAD, SUITE 105, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ADAM T. NOMBERG, MD DOS Process Agent 100 MANETTO HILL ROAD, SUITE 105, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2006-08-24 2008-08-20 Address 100 MANETTO HILL ROAD, SUITE 202, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-08-24 2008-08-20 Address 100 MANETTO HILL ROAD, SUITE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-08-24 2008-08-20 Address 100 MANETTO HILL ROAD, SUITE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-08-29 2006-08-24 Address 431 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2002-08-29 2006-08-24 Address 431 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-08-29 2006-08-24 Address 431 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2000-09-07 2002-08-29 Address 475 FIFTH AVENUE, SUITE 606, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061765 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120926006122 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100910002331 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080820003049 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060824002600 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041103002021 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020829002725 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000907000496 2000-09-07 CERTIFICATE OF INCORPORATION 2000-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732597206 2020-04-28 0235 PPP 100 Manetto Hill Road Suite 105, Plainview, NY, 11803
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33778.53
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State