Search icon

ALAN T. ZIMBARD, MD PLLC

Company Details

Name: ALAN T. ZIMBARD, MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977635
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 91 PENN RD., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ALAN T. ZIMBARD, MD PLLC DOS Process Agent 91 PENN RD., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2016-07-14 2020-07-08 Address 91 PENN RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060251 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180705006066 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160914000346 2016-09-14 CERTIFICATE OF PUBLICATION 2016-09-14
160714000564 2016-07-14 ARTICLES OF ORGANIZATION 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444597301 2020-04-29 0202 PPP 91 PENN RD, SCARSDALE, NY, 10583-7559
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-7559
Project Congressional District NY-16
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.82
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State