Search icon

JEFFREY F. ZWERLING M.D., P.C.

Company Details

Name: JEFFREY F. ZWERLING M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1990 (35 years ago)
Entity Number: 1461323
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 265 E MERRICK RD, VALLEY STREAM, NY, United States, 11580
Principal Address: 117-18 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY F. ZWERLING, M.D. P.C. RETIREMENT PLAN - PROFIT SHARING 2023 113022625 2024-09-19 JEFFREY F. ZWERLING, M.D. P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING M.D. P.C. CASH BALANCE PENSION PLAN 2023 113022625 2024-09-19 JEFFREY F. ZWERLING, M.D. P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING, M.D. P.C. RETIREMENT PLAN - PROFIT SHARING 2022 113022625 2023-07-28 JEFFREY F. ZWERLING, M.D. P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING M.D. P.C. CASH BALANCE PENSION PLAN 2022 113022625 2023-07-28 JEFFREY F. ZWERLING, M.D. P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING, M.D. P.C. RETIREMENT PLAN - PROFIT SHARING 2021 113022625 2022-09-09 JEFFREY F. ZWERLING, M.D. P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING M.D. P.C. CASH BALANCE PENSION PLAN 2021 113022625 2022-09-09 JEFFREY F. ZWERLING, M.D. P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING M.D. P.C. CASH BALANCE PENSION PLAN 2020 113022625 2021-08-23 JEFFREY F. ZWERLING, M.D. P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING, M.D. P.C. RETIREMENT PLAN - PROFIT SHARING 2020 113022625 2021-08-23 JEFFREY F. ZWERLING, M.D. P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING, M.D. P.C. RETIREMENT PLAN - PROFIT SHARING 2019 113022625 2020-09-28 JEFFREY F. ZWERLING, M.D. P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598
JEFFREY F. ZWERLING M.D. P.C. CASH BALANCE PENSION PLAN 2019 113022625 2020-09-28 JEFFREY F. ZWERLING, M.D. P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7186345808
Plan sponsor’s address 980 ALLEN LANE, WOODMERE, NY, 11598

Chief Executive Officer

Name Role Address
BRIAN ZWERLING M.D. Chief Executive Officer 117-18 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
JEFFREY F ZWERLING DOS Process Agent 265 E MERRICK RD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2018-07-02 2020-07-08 Address 265 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2008-07-21 2018-07-02 Address 980 ALLEN LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2000-07-25 2016-07-05 Address 117-18 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, 2018, USA (Type of address: Chief Executive Officer)
2000-07-25 2016-07-05 Address 117-18 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, 2018, USA (Type of address: Principal Executive Office)
1998-07-06 2008-07-21 Address 162 BOULDER RIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-03-22 2000-07-25 Address 806 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-07-25 Address 806 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1990-07-17 1998-07-06 Address 1230 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060083 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702007667 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007564 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701007071 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006041 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100727002389 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080721003023 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060808002514 2006-08-08 BIENNIAL STATEMENT 2006-07-01
040817002039 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020624002556 2002-06-24 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178508405 2021-02-13 0202 PPS 11718 Rockaway Beach Blvd, Rockaway Park, NY, 11694-2018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172055
Loan Approval Amount (current) 172055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2018
Project Congressional District NY-05
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173225.93
Forgiveness Paid Date 2021-10-26
1418957707 2020-05-01 0202 PPP 117-18 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118275
Loan Approval Amount (current) 118275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119492.05
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State