Search icon

ZARA JAVAKOV, P.C.

Company Details

Name: ZARA JAVAKOV, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2006 (18 years ago)
Entity Number: 3439928
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2080 EAST 29TH STREET, BROOKLYN, NY, United States, 11229
Principal Address: 2080 E 29TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZARA JAVAKOV ESQ Chief Executive Officer 2080 E 29TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2080 EAST 29TH STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
081106002762 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061120000506 2006-11-20 CERTIFICATE OF INCORPORATION 2006-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070547304 2020-05-01 0202 PPP 100 Livingston Street, 4th Floor, BROOKLYN, NY, 11201
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48590
Loan Approval Amount (current) 48590
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 BROOKLYN, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 4
NAICS code 541110
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 -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State