Search icon

ZIMMER BROTHERS, INC.

Company Details

Name: ZIMMER BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1968 (57 years ago)
Entity Number: 219444
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: MICHAEL D GORDON, 39 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL D GORDON, 39 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
MICHAEL D GORDON Chief Executive Officer 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141505356
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-31 2010-03-23 Address LEONARD G ZIMMER, 39 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-02-27 2008-01-31 Address LEONARD G ZIMMERE, 39 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-02-27 2010-03-23 Address 39 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-02-14 2006-02-27 Address 83 RIDGEVIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1995-07-18 2002-02-14 Address 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140207002134 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120319002554 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100323002434 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080131002331 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060227002700 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-07
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:
0.00
Date:
2020-04-13
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78348.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State