Search icon

NICOLE FRONTERA FAMILY HEALTH, NP, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLE FRONTERA FAMILY HEALTH, NP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4436640
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
NICOLE FRONTERA FAMILY HEALTH, NP, PLLC DOS Process Agent 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
463300168
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2025-07-16 Address 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2017-12-01 2023-07-01 Address 104-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2013-07-26 2017-12-01 Address 173 BEACH 140TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250716003532 2025-07-16 BIENNIAL STATEMENT 2025-07-16
230701001314 2023-07-01 BIENNIAL STATEMENT 2023-07-01
221107000733 2022-11-07 BIENNIAL STATEMENT 2021-07-01
190716060001 2019-07-16 BIENNIAL STATEMENT 2019-07-01
171201007202 2017-12-01 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2056141 CL VIO INVOICED 2015-04-23 175 CL - Consumer Law Violation
2056135 CL VIO CREDITED 2015-04-23 175 CL - Consumer Law Violation
2019721 CL VIO CREDITED 2015-03-17 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-09 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-03-09 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
59236.00
Total Face Value Of Loan:
59236.00
Date:
2020-04-28
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:
44900.00
Total Face Value Of Loan:
44900.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
256300.00
Total Face Value Of Loan:
256300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$59,236
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,236
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,543.7
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $59,231
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$44,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,244.23
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $44,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State