Search icon

Z. LASZCZYK PHYSICAL THERAPY, P.C.

Company Details

Name: Z. LASZCZYK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106146
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 307 72ND STREET APT. 3-D, BROOKLYN, NY, United States, 11209
Principal Address: 307 72ND STREET, #2A, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 72ND STREET APT. 3-D, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ZBIGNIEN LASZCZYK Chief Executive Officer 307 72ND STREET #2A, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
990208002598 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970127000085 1997-01-27 CERTIFICATE OF INCORPORATION 1997-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771697705 2020-05-01 0202 PPP 7115 - 3 rd Ave 2D, Brooklyn, NY, 11209
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2227.13
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State