Search icon

BIOMET NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOMET NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068193
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 190 duffy ave, hicksville, NY, United States, 11801
Principal Address: 200 ROBBINS LANE SUITE D-3, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ZUKLIE Chief Executive Officer 12 HAWK DR, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 duffy ave, hicksville, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
451558136
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-16 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-16 2012-12-11 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 406B, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411000493 2022-04-11 BIENNIAL STATEMENT 2021-03-01
170307006141 2017-03-07 BIENNIAL STATEMENT 2017-03-01
151124006166 2015-11-24 BIENNIAL STATEMENT 2015-03-01
121211000272 2012-12-11 CERTIFICATE OF CHANGE 2012-12-11
121206001056 2012-12-06 CERTIFICATE OF MERGER 2012-12-31

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
484932.00
Total Face Value Of Loan:
484932.00
Date:
2020-04-11
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:
691198.00
Total Face Value Of Loan:
691198.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$691,198
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$691,198
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$699,495.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $625,534
Utilities: $968
Rent: $19,806
Healthcare: $44890
Jobs Reported:
22
Initial Approval Amount:
$484,932
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$488,443.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $484,930
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2015-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
ZANIEWSKI,
Party Role:
Plaintiff
Party Name:
BIOMET NEW YORK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
FABER
Party Role:
Plaintiff
Party Name:
BIOMET NEW YORK INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State