Search icon

NOVA MEDICAL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NOVA MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059750
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3712 PRINCE ST, STE 3C, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-380-7800

DOS Process Agent

Name Role Address
DIANA ZHENG DOS Process Agent 3712 PRINCE ST, STE 3C, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1083007629

Authorized Person:

Name:
MS. CARINE JEAN-LOUIS
Role:
NURSE PRACTITIONER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
450657486
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-25 2021-02-04 Address 163-31 26TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-07-10 2019-02-25 Address 167-07 29TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-02-14 2014-07-10 Address P O BOX 580246, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-02-24 2013-02-14 Address 163-31 26TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061062 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190225060048 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170207006041 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203007063 2015-02-03 BIENNIAL STATEMENT 2015-02-01
140710000388 2014-07-10 CERTIFICATE OF CHANGE 2014-07-10

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
48210.00
Total Face Value Of Loan:
48210.00
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48210
Current Approval Amount:
48210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48555.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48569.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State