Search icon

ROBERT ZIMMER, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT ZIMMER, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 1971 (54 years ago)
Entity Number: 318311
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Principal Address: 614 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048
Address: 6 W MAIN ST, FREDONIA, NY, United States, 14063

Contact Details

Phone +1 716-549-6977

Phone +1 716-366-6393

Phone +1 716-366-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ZIMMER, D.P.M. Chief Executive Officer 614 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
JOHN P GULLO ESQ DOS Process Agent 6 W MAIN ST, FREDONIA, NY, United States, 14063

Form 5500 Series

Employer Identification Number (EIN):
160987019
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-31 2001-11-08 Address S.M. NEWMAN, 1800 1 M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1989-07-18 1997-10-31 Address GOODYEAR.,S.M. NEWMAN, 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1971-11-22 1989-07-18 Address 614 CENTRAL AVE., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111117002749 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091103002027 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071121002742 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051220002142 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031028002702 2003-10-28 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46200.00
Total Face Value Of Loan:
46200.00
Date:
2020-04-28
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:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,641.75
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $34,650
Utilities: $5,775
Rent: $5,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State