Search icon

ZELLNER OPHTHALMOLOGY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZELLNER OPHTHALMOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346968
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7817 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
JAMES H ZELLNER, MD DOS Process Agent 7817 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1073799474

Authorized Person:

Name:
DR. JAMES H ZELLNER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187480663

Form 5500 Series

Employer Identification Number (EIN):
113475691
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-13 2011-02-17 Address 7817 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-02-08 2007-03-13 Address 454 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-02-18 2005-02-08 Address 454 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002920 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090212002754 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070313002243 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050208002297 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030129002071 2003-01-29 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
50407.00
Total Face Value Of Loan:
50407.00
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:
48750.00
Total Face Value Of Loan:
48750.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48750
Current Approval Amount:
48750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49255.62
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50407
Current Approval Amount:
50407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50750.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State