Search icon

ZARMAN SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZARMAN SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1983 (42 years ago)
Entity Number: 855301
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 18410 JAMAICA AVE STE 6 PH B, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-446-7318

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANZAR KARIM Chief Executive Officer 18410 JAMAICA AVE STE 6 PH B, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
ZARMAN SURGICAL SUPPLY, INC. DOS Process Agent 18410 JAMAICA AVE STE 6 PH B, HOLLIS, NY, United States, 11423

Unique Entity ID

Unique Entity ID:
JFACLXD3PH75
CAGE Code:
8UA74
UEI Expiration Date:
2022-11-03

Business Information

Activation Date:
2021-10-06
Initial Registration Date:
2021-01-11

National Provider Identifier

NPI Number:
1295783926
Certification Date:
2021-05-05

Authorized Person:

Name:
MR. MANZAR KARIM
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182742516

Licenses

Number Status Type Date End date
0997799-DCA Inactive Business 1998-10-19 2005-03-15
0811467-DCA Active Business 1997-01-29 2025-03-15

History

Start date End date Type Value
2007-07-18 2021-05-18 Address 36-03 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-07-18 2021-05-18 Address 36-03 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-07-18 Address 33-56 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-07-18 Address 33-56 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2001-08-01 2007-07-18 Address 49-12 28TH AVE, FLUSHING, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060440 2021-05-18 BIENNIAL STATEMENT 2019-07-01
110722002131 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090720002935 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070718002990 2007-07-18 BIENNIAL STATEMENT 2007-07-01
030819002492 2003-08-19 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579947 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3301861 LICENSE REPL INVOICED 2021-03-01 15 License Replacement Fee
3302131 RENEWAL INVOICED 2021-03-01 200 Dealer in Products for the Disabled License Renewal
2953286 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2569516 RENEWAL INVOICED 2017-03-03 200 Dealer in Products for the Disabled License Renewal
2002262 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1335325 RENEWAL INVOICED 2013-02-13 200 Dealer in Products for the Disabled License Renewal
1335326 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
155618 LL VIO INVOICED 2011-03-28 325 LL - License Violation
1335327 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B31721PWA018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9367.68
Base And Exercised Options Value:
9367.68
Base And All Options Value:
9367.68
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-10-01
Description:
1ST QTR. SUBSISTENCE DELIVERY
Naics Code:
311824: DRY PASTA, DOUGH, AND FLOUR MIXES MANUFACTURING FROM PURCHASED FLOUR
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
15B21821P00000010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
13489.76
Base And All Options Value:
13489.76
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-10-01
Description:
FY22 1ST QTR SUBSISTENCE
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
15B50221P00000932
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
19229.42
Base And All Options Value:
19229.42
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-10-01
Description:
FY 22 A1 DRY GOODS - ZARMAN SURGICAL
Naics Code:
311824: DRY PASTA, DOUGH, AND FLOUR MIXES MANUFACTURING FROM PURCHASED FLOUR
Product Or Service Code:
8950: CONDIMENTS AND RELATED PRODUCTS

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
124975.00
Total Face Value Of Loan:
124975.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
147500.00
Total Face Value Of Loan:
147500.00

Trademarks Section

Serial Number:
97394096
Mark:
PURAIRE PORTABLE COOL MIST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2022-05-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PURAIRE PORTABLE COOL MIST

Goods And Services

For:
Nebulizers, incontinence supplies, replacement wheels for walkers
First Use:
2022-03-15
International Classes:
010 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$124,975
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,733.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,972
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$147,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,286.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $147,500

Court Cases

Court Case Summary

Filing Date:
2017-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ZARMAN SURGICAL SUPPLY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State