Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1275620742

Authorized Person:

Name:
DR. ZEV E CARROLL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Fax:
5165696828

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

Jobs Reported:
8
Initial Approval Amount:
$40,575
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,039.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,575
Jobs Reported:
8
Initial Approval Amount:
$41,907
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,298.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $41,901
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State