Search icon

NOVA SCIENCE PUBLISHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOVA SCIENCE PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1985 (40 years ago)
Entity Number: 999651
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 OSER AVE, STE 1600, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADEZHDA COLUMBUS Chief Executive Officer 400 OSER AVE, STE 1600, HAUAPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 OSER AVE, STE 1600, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
4NH03
UEI Expiration Date:
2017-04-19

Business Information

Activation Date:
2016-04-19
Initial Registration Date:
2007-02-06

Commercial and government entity program

CAGE number:
4NH03
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
NADYA COLUMBUS

Form 5500 Series

Employer Identification Number (EIN):
112738255
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-28 2013-10-31 Address 6080 JERICHO TURNPIKE, SUITE 207, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-09-28 2013-10-31 Address FRANK COLUMBUS, 6080 JERICHO TURNPIKE STE 207, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-09-28 2013-10-31 Address 2 COLONIAL COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1985-05-23 1993-09-28 Address 2 COLONIAL COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002304 2013-10-31 BIENNIAL STATEMENT 2013-05-01
990621002398 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970520002070 1997-05-20 BIENNIAL STATEMENT 1997-05-01
930928003114 1993-09-28 BIENNIAL STATEMENT 1993-05-01
B230000-5 1985-05-23 CERTIFICATE OF INCORPORATION 1985-05-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP12G000001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4550.00
Base And Exercised Options Value:
4550.00
Base And All Options Value:
4550.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2011-12-01
Description:
COLOR FIGURE AND OPEN ACCESS CHARGES FOR BOOK CHAPTERS
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING
Procurement Instrument Identifier:
AG2415CC110072
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6386.15
Base And Exercised Options Value:
6386.15
Base And All Options Value:
6386.15
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-05-20
Description:
CHARGE FOR PUBLICATION OF "ENVIRONMENTAL CHEMISTRY OF ANIMAL MANURE"
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
196620.00
Total Face Value Of Loan:
196620.00
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:
245595.00
Total Face Value Of Loan:
245595.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87290869
Mark:
NOVA SCIENCE PUBLISHERS
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
2017-01-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NOVA SCIENCE PUBLISHERS

Goods And Services

For:
Book publishing
First Use:
1985-04-02
International Classes:
041 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$196,620
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,338.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $196,620
Jobs Reported:
240
Initial Approval Amount:
$245,595
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,406.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,000
Utilities: $50,595
Rent: $70,000

Court Cases

Court Case Summary

Filing Date:
2020-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
TOMELLERI
Party Role:
Plaintiff
Party Name:
NOVA SCIENCE PUBLISHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State