Search icon

NOAH ZINKIN, MD, P.C.

Company Details

Name: NOAH ZINKIN, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894445
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 16 CURRIER AVENUE, MELVILLE, NY, United States, 11747
Principal Address: 775 PARK AVENUE, STE 225, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 50

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 CURRIER AVENUE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
NOAH ZINKIN Chief Executive Officer 775 PARK AVENUE, STE 225, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 775 PARK AVENUE, STE 225, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-11-27 Address 775 PARK AVENUE, STE 225, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-11-27 Address 16 CURRIER AVENUE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-01-04 2012-03-08 Address 16 CURRIER AVENUE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-01-04 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127001600 2024-11-27 BIENNIAL STATEMENT 2024-11-27
140520002242 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120308002263 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100104000003 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237547100 2020-04-15 0235 PPP 775 Park Avenue 225, HUNTINGTON, NY, 11743
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107698.57
Forgiveness Paid Date 2021-04-29
9714888402 2021-02-17 0235 PPS 775 Park Ave Ste 225, Huntington, NY, 11743-7532
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7532
Project Congressional District NY-01
Number of Employees 13
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107920.66
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State