Search icon

NANCY KING MD, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NANCY KING MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495477
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 139 Centre St, Suite 203, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-343-8399

Phone +1 212-202-0680

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
NANCY KING MD PLLC DOS Process Agent 139 Centre St, Suite 203, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1003372632
Certification Date:
2021-02-08

Authorized Person:

Name:
NANCY KING
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-05 2025-02-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-02-05 2025-02-02 Address 139 Centre St, Suite 203, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-08-26 2024-02-05 Address 128 MOTT STREET, SUITE 608, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-02-15 2024-02-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-02-15 2020-08-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000776 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240205004830 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200826000645 2020-08-26 CERTIFICATE OF CHANGE 2020-08-26
200710000170 2020-07-10 CERTIFICATE OF PUBLICATION 2020-07-10
190215000319 2019-02-15 ARTICLES OF ORGANIZATION 2019-02-15

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21044.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State