Search icon

ZEV CARROLL, M.D., P.C.

Company Details

Name: ZEV CARROLL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2662864
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1025 CRESTWOOD ROAD, SUITE 108, WOODMERE, NY, United States, 11598
Principal Address: 1025 CRESTWOOD RD, WOODMERE, NY, United States, 11598

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
XAZKHWS7YJL7 2025-04-05 1025 CRESTWOOD RD, WOODMERE, NY, 11598, 1633, USA 1025 CRESTWOOD RD, WOODMERE, NY, 11598, USA

Business Information

Doing Business As ZEV CARROLL MD PC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2023-06-16
Entity Start Date 2001-07-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111
Product and Service Codes Q201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZEV CARROLL
Address 1025 CRESTWOOD RD, WOODMERE, NY, 11598, USA
Government Business
Title PRIMARY POC
Name ZEV CARROLL
Address 1025 CRESTWOOD RD, WOODMERE, NY, 11598, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZEV CARROLL, M.D., P.C. DOS Process Agent 1025 CRESTWOOD ROAD, SUITE 108, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ZEV CARROLL Chief Executive Officer 1025 CRESTWOOD RD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2001-07-23 2015-07-02 Address 1025 CRESTWOOD ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702006619 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130715006265 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110722002504 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090728002253 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070711002983 2007-07-11 BIENNIAL STATEMENT 2007-07-01
051018002228 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030807002403 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010723000002 2001-07-23 CERTIFICATE OF INCORPORATION 2001-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408537103 2020-04-15 0235 PPP 1025 CRESTWOOD RD, Woodmere, NY, 11598
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40575
Loan Approval Amount (current) 40575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41039.36
Forgiveness Paid Date 2021-06-17
2230108600 2021-03-13 0235 PPS 1229 Broadway Ste 108, Hewlett, NY, 11557-2014
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41907
Loan Approval Amount (current) 41907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2014
Project Congressional District NY-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42298.13
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State