Search icon

Z&E MEDICAL MANAGEMENT, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: Z&E MEDICAL MANAGEMENT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210356
ZIP code: 11021
County: Blank
Place of Formation: New York
Address: ATTN: JOHN M GAIONI, ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 210 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOHN M. GAIONI, ESQ. Agent ACKERMAN LEVINE CULLEN ET AL, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
C/O ACKERMAN LEVINE CULLEN BRICKMAN & LIMMER, LLP DOS Process Agent ATTN: JOHN M GAIONI, ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1013518398
Certification Date:
2020-11-04

Authorized Person:

Name:
DR. SAMUEL RAFALIN
Role:
AUTHORIZED OFFICIAL/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
203047950
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-26 2010-04-20 Address ATT: JOHN M. GAIONI, ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150312002009 2015-03-12 FIVE YEAR STATEMENT 2015-05-01
100420002156 2010-04-20 FIVE YEAR STATEMENT 2010-05-01
050526000180 2005-05-26 NOTICE OF REGISTRATION 2005-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
78412.00
Total Face Value Of Loan:
78412.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$78,412
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,412
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,956.53
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $78,410
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State