Search icon

ZOCDOC, INC.

Company Details

Name: ZOCDOC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539749
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 Bank Street, Suite 560, White Plains, NY, United States, 10606
Principal Address: 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10012

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78R33 Active Non-Manufacturer 2014-10-16 2024-02-29 2025-03-27 2021-03-27

Contact Information

POC ILYSSA MEYER
Phone +1 212-715-8650
Address 568 BROADWAY, 9TH FL, NEW YORK, NY, 10012 3217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, Suite 560, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
OLIVER KHARRAZ Chief Executive Officer 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-07-17 Address 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-07-17 Address 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-07-18 2023-03-21 Address 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-07-16 2017-07-18 Address 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-08-03 2015-07-16 Address 568 BROADWAY, STE 901, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-07-07 2011-08-03 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-07-07 2015-07-16 Address 568 BROADWAY STE 901, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-07-15 2011-07-07 Address 70 LAFAYETTE ST, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230717002858 2023-07-17 BIENNIAL STATEMENT 2023-07-01
230321000251 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
210714002176 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190705060192 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170718006393 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150716006221 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130724002034 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110803002470 2011-08-03 BIENNIAL STATEMENT 2011-07-01
110707002264 2011-07-07 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01
090715002109 2009-07-15 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131427103 2020-04-13 0202 PPP 568 Broadway 9th Floor, New York, NY, 10012
Loan Status Date 2020-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8111339
Loan Approval Amount (current) 8111339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012
Project Congressional District NY-07
Number of Employees 471
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3384460 ZOCDOC, INC. - L1JXGGL87CE3 568 BROADWAY FL 9, NEW YORK, NY, 10012-3217
Capabilities Statement Link -
Phone Number 212-715-8650
Fax Number -
E-mail Address ilyssa.meyer@zocdoc.com
WWW Page -
E-Commerce Website -
Contact Person ILYSSA MEYER
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 78R33
Year Established 2007
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 519290
NAICS Code's Description Web Search Portals and All Other Information Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408276 Americans with Disabilities Act - Other 2024-10-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-30
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name ESPINAL
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
1300208 Insurance 2013-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-09
Termination Date 2013-05-30
Section 1332
Sub Section AC
Status Terminated

Parties

Name CONTINENTAL CASUALTY CO,
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
2206424 Patent 2022-07-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-28
Termination Date 2023-01-10
Section 0001
Status Terminated

Parties

Name CORETEK LICENSING LLC
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
1407009 Other Statutory Actions 2014-08-28 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-28
Termination Date 2014-09-26
Date Issue Joined 2014-09-11
Section 0151
Status Terminated

Parties

Name GEISMANN
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
1407009 Other Statutory Actions 2017-04-03 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-03
Termination Date 2017-09-25
Date Issue Joined 2017-04-03
Section 0151
Status Terminated

Parties

Name GEISMANN
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
1802558 Fair Labor Standards Act 2018-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-22
Termination Date 2019-10-01
Date Issue Joined 2018-05-22
Pretrial Conference Date 2018-05-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALFANO,
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
2403307 Other Contract Actions 2024-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 234000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-30
Termination Date 2024-07-03
Date Issue Joined 2024-06-12
Section 1332
Status Terminated

Parties

Name MAXBOUNTY, ULC
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
1904155 Americans with Disabilities Act - Other 2019-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-01-07
Date Issue Joined 2019-09-27
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant
1606940 Arbitration 2016-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-02
Termination Date 2017-11-20
Section 0001
Status Terminated

Parties

Name CHAMBERS,
Role Defendant
Name ZOCDOC, INC.
Role Plaintiff
1407009 Other Statutory Actions 2019-05-13 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-13
Termination Date 2021-02-05
Date Issue Joined 2019-06-28
Pretrial Conference Date 2019-06-14
Section 0151
Status Terminated

Parties

Name GEISMANN
Role Plaintiff
Name ZOCDOC, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State