Search icon

CAROL F. ZALE, M.D., P.C.

Company Details

Name: CAROL F. ZALE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189449
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 910 FIFTH AVENUE, NEW YORK, NY, United States, 10021
Address: 910 FIFTH AV, 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
C/O CAROL ZALE M.D. DOS Process Agent 910 FIFTH AV, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CAROL F ZALE Chief Executive Officer 910 FIFTH AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-04-17 2021-04-01 Address 910 FIFTH AV, GROUND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-03-19 2021-04-01 Address 910 FIFTH AVENUE, GROUND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-03-19 2019-04-17 Address 910 FIFTH AVENUE, GROUND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-04-14 2015-03-19 Address 39 E 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2009-04-14 2015-03-19 Address 39 E 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-04-14 2015-03-19 Address 39 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-04-11 2009-04-14 Address 39 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060028 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060263 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170406006989 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150319006142 2015-03-19 BIENNIAL STATEMENT 2013-04-01
090414002881 2009-04-14 BIENNIAL STATEMENT 2009-04-01
050411000887 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277607707 2020-05-01 0202 PPP 910 5th Avenue Ground Floor, NEW YORK, NY, 10021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12610.59
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State