Search icon

NORTH COUNTRY THORACIC & VASCULAR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY THORACIC & VASCULAR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (17 years ago)
Entity Number: 3764024
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 1 JERRY DR, PLATTSBURGH, NY, United States, 12901
Principal Address: 12 HEALEY AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG A NACHBAUER Chief Executive Officer 12 HEALEY AVENUE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
NORTH COUNTRY THORACIC & VASCULAR, P.C. DOS Process Agent 1 JERRY DR, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1275775298

Authorized Person:

Name:
DR. CRAIG NACHBAUER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5185636413

History

Start date End date Type Value
2011-02-09 2013-01-07 Address 23 HEALEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-02-09 2017-01-06 Address 12 HEALEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-01-16 2011-02-09 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060406 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006439 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130107006257 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110209002436 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090116000075 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
77137.00
Total Face Value Of Loan:
77137.00
Date:
2020-04-14
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:
68700.00
Total Face Value Of Loan:
68700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$77,137
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,464.83
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $77,135
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$68,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,402.27
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $68,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State