Search icon

NISSIRIOS OPHTHALMOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NISSIRIOS OPHTHALMOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638504
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 20020 44th avenue, SUITE 1, bayside, NY, United States, 11361
Principal Address: 23-09 31ST STREET, SUITE 1, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-278-2020

Phone +1 917-460-7065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISSIRIOS OPHTHALMOLOGY P.C. DOS Process Agent 20020 44th avenue, SUITE 1, bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
NISSIRIOS NICHOLAS Chief Executive Officer 20020 44TH AVENUE, 2ND FLOOR, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1346642352
Certification Date:
2024-02-27

Authorized Person:

Name:
DR. NICHOLAS J NISSIRIOS
Role:
OPHTHALMOLOGIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7185047379

Form 5500 Series

Employer Identification Number (EIN):
471878015
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 23-09 31ST STREET, SUITE 1, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 20020 44TH AVENUE, 2ND FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-02-13 Address 23-09 31ST STREET, SUITE 1, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2020-12-14 2024-02-13 Address 23-09 31ST STREET, SUITE 1, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 23-09 31ST STREET, SUITE 1, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213003876 2024-02-13 BIENNIAL STATEMENT 2024-02-13
201214060322 2020-12-14 BIENNIAL STATEMENT 2020-09-01
201214061089 2020-12-14 BIENNIAL STATEMENT 2020-09-01
140918000375 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$120,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,719.83
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $111,000
Refinance EIDL: $9,000
Jobs Reported:
11
Initial Approval Amount:
$113,697
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,158.02
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $113,693
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State