Search icon

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

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RUZBJKJ2FTR3 2021-10-03 452 77TH ST, BROOKLYN, NY, 11209, 3262, USA 452 77TH ST, BROOKLYN, NY, 11209, 3262, USA

Business Information

Doing Business As PHYSICIAN
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-04-22
Initial Registration Date 2020-04-03
Entity Start Date 1999-06-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIOT ZIMBALIST
Address 452 77TH STREET, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name ELIOT ZIMBALIST
Address 452 77TH STREET, BROOKLYN, NY, 11209, USA
Past Performance Information not Available

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

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)
2001-06-07 2011-04-18 Address 1102 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-06-07 2011-04-18 Address 1102 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1999-06-21 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-21 2001-06-07 Address 1102 BAY RIDGE PARKWAY, 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
110617002443 2011-06-17 BIENNIAL STATEMENT 2011-06-01
110418002087 2011-04-18 BIENNIAL STATEMENT 2009-06-01
010607002504 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990621000305 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065078408 2021-02-04 0202 PPS 452 77th St, Brooklyn, NY, 11209-3262
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29470
Loan Approval Amount (current) 29470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3262
Project Congressional District NY-11
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29620.18
Forgiveness Paid Date 2021-08-17
5149097109 2020-04-13 0202 PPP 452 77th St, BROOKLYN, NY, 11209-3206
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29470
Loan Approval Amount (current) 29470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-3206
Project Congressional District NY-11
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29641.23
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State