Search icon

NZS MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NZS MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637826
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2348 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-979-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NZS MEDICAL, P.C. DOS Process Agent 2348 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
NATALIYA ZELMAN SOSONKIN Chief Executive Officer 2348 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1548209471

Authorized Person:

Name:
NATALIYA ZELMAN-SOSONKIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189793633

History

Start date End date Type Value
2011-05-23 2013-05-14 Address 2375 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-14 Address 2375 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2011-05-23 2013-05-14 Address 2375 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2005-06-21 2011-05-23 Address 2375 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-06-21 2011-05-23 Address 2375 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190502060895 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170508006078 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150506006085 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130514006357 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110523002322 2011-05-23 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
54917.00
Total Face Value Of Loan:
54917.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,917
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,193.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $54,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State