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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78500.00
Total Face Value Of Loan:
303500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12610.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State