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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
OLIVER KHARRAZ | Chief Executive Officer | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10012 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P3384460 | ZOCDOC, INC. | - | L1JXGGL87CE3 | 568 BROADWAY FL 9, NEW YORK, NY, 10012-3217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2408276 | Americans with Disabilities Act - Other | 2024-10-30 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESPINAL |
Role | Plaintiff |
Name | ZOCDOC, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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