Search icon

BIOMET NEW YORK INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIOMET NEW YORK INC. 401(K) PLAN 2022 451558136 2023-04-24 BIOMET NEW YORK INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 425120
Sponsor’s telephone number 9172322468
Plan sponsor’s address 190 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing ANDREW GERMANN
BIOMET NEW YORK INC. 401(K) PLAN 2022 451558136 2023-10-26 BIOMET NEW YORK INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 425120
Sponsor’s telephone number 9172322468
Plan sponsor’s address 190 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing ANDREW GERMANN
BIOMET NEW YORK INC. 401(K) PLAN 2021 451558136 2022-06-01 BIOMET NEW YORK INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 425120
Sponsor’s telephone number 9172322468
Plan sponsor’s address 200 ROBBINS LANE, SUITE D-3, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ANDREW GERMANN

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

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
110316000278 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758567105 2020-04-10 0235 PPP 200 Robbins Lane Suite D3, JERICHO, NY, 11753-2332
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 691198
Loan Approval Amount (current) 691198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2332
Project Congressional District NY-03
Number of Employees 13
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 699495.83
Forgiveness Paid Date 2021-07-06
1649268509 2021-02-19 0235 PPS 200 Robbins Ln Unit D3, Jericho, NY, 11753-2341
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484932
Loan Approval Amount (current) 484932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2341
Project Congressional District NY-03
Number of Employees 22
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488443.45
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200783 Health Care / Pharma 2012-02-16 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2012-02-16
Termination Date 2012-10-05
Date Issue Joined 2012-02-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name FABER
Role Plaintiff
Name BIOMET NEW YORK INC.
Role Defendant
1502418 Health Care / Pharma 2015-04-29 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-29
Termination Date 2015-05-11
Date Issue Joined 2015-05-06
Section 1332
Sub Section PL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State