Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1316982945

Authorized Person:

Name:
DR. JEFFREY F ZWERLING
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186348125

Form 5500 Series

Employer Identification Number (EIN):
113022625
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
172055.00
Total Face Value Of Loan:
172055.00
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:
118275.00
Total Face Value Of Loan:
118275.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$172,055
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,225.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $172,049
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$118,275
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,492.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,875
Utilities: $1,200
Rent: $9,000
Healthcare: $2200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State