Search icon

ELIOT ZIMBALIST, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIOT ZIMBALIST, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 2390498
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 452 77TH ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIOT ZIMBALIST MD Chief Executive Officer 452 77TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ELIOT ZIMBALIST, M.D., P.C. DOS Process Agent 452 77TH ST, BROOKLYN, NY, United States, 11209

Unique Entity ID

CAGE Code:
8JX28
UEI Expiration Date:
2021-04-06

Business Information

Doing Business As:
PHYSICIAN
Activation Date:
2020-04-22
Initial Registration Date:
2020-04-03

Commercial and government entity program

CAGE number:
8JX28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2025-04-22
SAM Expiration:
2021-10-03

Contact Information

POC:
ELIOT ZIMBALIST

National Provider Identifier

NPI Number:
1649576117

Authorized Person:

Name:
ELIOT ZIMBALIST
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2021-08-02 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-08-14 Address 452 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-04-18 2024-08-14 Address 452 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-04-18 2021-06-01 Address 452 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-06-07 2011-04-18 Address 1102 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001923 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
210601061784 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605061027 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006436 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130610006558 2013-06-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
29470.00
Total Face Value Of Loan:
29470.00
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:
29470.00
Total Face Value Of Loan:
29470.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,470
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,620.18
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $29,467
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$29,470
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,641.23
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $29,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State