Search icon

ZARMAN SURGICAL SUPPLY, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JFACLXD3PH75 2022-11-03 18410 JAMAICA AVE STE 6, HOLLIS, NY, 11423, 2434, USA 184-10 JAMAICA AVE, SUITE 6, HOLLIS, NY, 11423, 2434, USA

Business Information

URL www.zarmanonline.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-10-06
Initial Registration Date 2021-01-11
Entity Start Date 1983-07-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311999, 325611, 339112, 339113, 339114, 423450, 423990, 621610
Product and Service Codes 6510, 6515, 6520, 6530, 6532, 8910, 8945

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARIQ ABDULLAH
Role MR
Address 70 EAST SUNRISE HIGHWAY, SUITE 563, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name TARIQ ABDULLAH
Role MR
Address 70 EAST SUNRISE HIGHWAY, SUITE 563, VALLEY STREAM, NY, 11581, USA
Title ALTERNATE POC
Name OMAR KARIM
Role MR.
Address 70 EAST SUNRISE HIGHWAY, SUITE 563, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

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

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: Principal Executive Office)
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 49-12 28TH AVE, FLUSHING, NY, 11377, USA (Type of address: Service of Process)
1997-07-23 2001-08-01 Address 49-12 28TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1997-07-23 2001-08-01 Address 49-12 28TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-07-23 2001-08-01 Address 49-12 28TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-07-31 1997-07-23 Address 58-30 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1995-07-31 1997-07-23 Address 58-30 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

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
010801002540 2001-08-01 BIENNIAL STATEMENT 2001-07-01
990908002499 1999-09-08 BIENNIAL STATEMENT 1999-07-01
970723002273 1997-07-23 BIENNIAL STATEMENT 1997-07-01
950731002206 1995-07-31 BIENNIAL STATEMENT 1993-07-01
B001518-4 1983-07-14 CERTIFICATE OF INCORPORATION 1983-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 18410 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data 3603 GREENPOINT AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 3603 GREENPOINT AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 3606 GREENPOINT AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8916298406 2021-02-14 0202 PPS 18410 Jamaica Ave Ste 6 Ph B, Jamaica, NY, 11423-2434
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124975
Loan Approval Amount (current) 124975
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11423-2434
Project Congressional District NY-05
Number of Employees 10
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125733.67
Forgiveness Paid Date 2021-09-29
1413737701 2020-05-01 0202 PPP 18410 JAMAICA AVE STE 6 PH B, JAMAICA, NY, 11423
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149286.8
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State