Search icon

A. JOSHUA ZIMM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. JOSHUA ZIMM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930687
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 50 EAST 72ND ST 1A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 72ND ST 1A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
A JOSHUA ZIMM MD Chief Executive Officer 50 EAST 72ND ST 1A, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
141889825
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-16 2013-07-31 Address 1421 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-08-16 2013-07-31 Address 1421 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2007-08-16 2013-07-31 Address 1421 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-09-29 2007-08-16 Address 1421 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-09-29 2007-08-16 Address 1421 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130731002405 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110906002271 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090724002122 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070816002751 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050929002371 2005-09-29 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2012-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
356400.00
Total Face Value Of Loan:
356400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State