Search icon

ZZ MEDICAL MANAGEMENT, INC.

Company Details

Name: ZZ MEDICAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3080922
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 21 RANDALL AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAROOGI RAGHID Chief Executive Officer 21 RANDALL AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 RANDALL AVE, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
DP-1957486 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060811002591 2006-08-11 BIENNIAL STATEMENT 2006-07-01
040721000606 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343398007 2020-06-28 0235 PPP 1330 Schenck Ln., Hewlett, NY, 11557-2216
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19092
Loan Approval Amount (current) 19092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2216
Project Congressional District NY-04
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19404.27
Forgiveness Paid Date 2022-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State