Search icon

ZYDOC MEDICAL TRANSCRIPTION LLC

Headquarter

Company Details

Name: ZYDOC MEDICAL TRANSCRIPTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235666
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1455 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1455 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
10006892
State:
ALASKA
Type:
Headquarter of
Company Number:
10122435
State:
Alaska
Type:
Headquarter of
Company Number:
20091348860
State:
COLORADO
Type:
Headquarter of
Company Number:
2721539
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LFAXQ2ZT9RU8
CAGE Code:
4GRX5
UEI Expiration Date:
2024-08-09

Business Information

Activation Date:
2023-08-14
Initial Registration Date:
2006-07-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4GRX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-09
CAGE Expiration:
2028-08-14
SAM Expiration:
2024-08-09

Contact Information

POC:
JAMES M.. MAISEL
Phone:
+1 800-546-5633
Fax:
+1 646-349-1404

History

Start date End date Type Value
2005-07-27 2007-08-07 Address ATTN: BRUCE A. RICH, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024002045 2019-10-24 BIENNIAL STATEMENT 2019-07-01
131003002287 2013-10-03 BIENNIAL STATEMENT 2013-07-01
110907002562 2011-09-07 BIENNIAL STATEMENT 2011-07-01
070807002796 2007-08-07 BIENNIAL STATEMENT 2007-07-01
060526000121 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
128473.00
Total Face Value Of Loan:
128473.00
Date:
2012-08-15
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
APPLYING NLP TO FREE TEXT AS AN EHR DATA CAPTURE METHOD TO IMPROVE EHR USABILITY
Obligated Amount:
150000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128473
Current Approval Amount:
128473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129151.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State