Search icon

ZEBE PHYSICAL THERAPY P.C.

Company Details

Name: ZEBE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819409
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 2 GRASMERE AVE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-349-1200

Phone +1 718-567-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GRASMERE AVE, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ZBIGNIEW MATYNIA Chief Executive Officer 2 GRASMERE AVE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2004-12-01 2006-10-03 Address 88-44 24TH AVE, STE 3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-12-01 2006-10-03 Address 8844 24TH AVE, STE 3, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-12-01 2006-10-03 Address 8844 24TH AVE, STE 3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-10-04 2004-12-01 Address 8844 24TH AVENUE, APT. 3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726000150 2022-07-26 BIENNIAL STATEMENT 2020-10-01
181002006179 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161031006023 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141211006879 2014-12-11 BIENNIAL STATEMENT 2014-10-01
121025002010 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101026002326 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081007002117 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061003002969 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041201002369 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021004000358 2002-10-04 CERTIFICATE OF INCORPORATION 2002-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415688505 2021-03-09 0202 PPP 2 Grasmere Ave, Staten Island, NY, 10304-4508
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11064
Loan Approval Amount (current) 11064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-4508
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 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11189.7
Forgiveness Paid Date 2022-05-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State