Search icon

ZEV LABINS, M.D., P.C.

Company Details

Name: ZEV LABINS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512662
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 250 WEST 90TH ST #12J, NEW YORK, NY, United States, 10024
Principal Address: 250 WEST 90TH ST 312-J, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZEV LABINS, MD Chief Executive Officer 250 WEST 90TH ST #12-J, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ZEV LABINS, MD DOS Process Agent 250 WEST 90TH ST #12J, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-04-19 2006-05-08 Address 240 WEST 90TH ST #12J, NEW YORK, NY, 10024, 1142, USA (Type of address: Principal Executive Office)
2000-05-22 2002-04-19 Address 250 WEST 90TH STREET, APT. #12-J, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504006452 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517003340 2010-05-17 BIENNIAL STATEMENT 2010-05-01
060508002652 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040601002040 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020419002622 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000522000576 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121708501 2021-02-18 0202 PPS 250 W 90th St Apt 12J, New York, NY, 10024-1142
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10024-1142
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
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 20945.99
Forgiveness Paid Date 2021-09-09
1618697706 2020-05-01 0202 PPP 250 W 90TH ST APT 12J, NEW YORK, NY, 10024
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23240
Loan Approval Amount (current) 23240
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
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 23448.14
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State