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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XAZKHWS7YJL7
CAGE Code:
9LSR7
UEI Expiration Date:
2026-04-05

Business Information

Doing Business As:
ZEV CARROLL MD PC
Activation Date:
2025-04-08
Initial Registration Date:
2023-06-16

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
41907.00
Total Face Value Of Loan:
41907.00
Date:
2020-04-15
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:
40575.00
Total Face Value Of Loan:
40575.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40575
Current Approval Amount:
40575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41039.36
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41907
Current Approval Amount:
41907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42298.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State