Search icon

J. S. NAUHEIM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: J. S. NAUHEIM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1973 (52 years ago)
Entity Number: 260845
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2025 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NAUHEIM Chief Executive Officer 2025 MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
RICHARD NAUHEIM DOS Process Agent 2025 MERRICK AVENUE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1023204294

Authorized Person:

Name:
DR. RICHARD C NAUHEIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5168687380

Form 5500 Series

Employer Identification Number (EIN):
112302089
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-12 2003-05-08 Address 2025 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1999-05-12 2003-05-08 Address 2025 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-05-16 1999-05-12 Address 2025 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1997-05-16 1999-05-12 Address 2025 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-02-01 1997-05-16 Address 2025 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503060166 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060062 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150501006755 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006480 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110519002595 2011-05-19 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,945
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,242.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,944
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$53,890
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,890
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,338.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,890

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State