Search icon

DONNA ZAPIN OT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNA ZAPIN OT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651492
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 60 W 76TH ST, 3F, NEW YORK, NY, United States, 10023
Principal Address: 60 WEST 76TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA ZAPIN OT, P.C. DOS Process Agent 60 W 76TH ST, 3F, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DONNA ZAPIN Chief Executive Officer 60 WEST 76TH ST, #3F, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1811396252

Authorized Person:

Name:
MRS. DONNA ZAPIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-03-10 2020-03-09 Address 60 WEST 76TH ST, #3F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-04-25 2014-03-10 Address 60 WEST 76TH ST, #3F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-05-07 2012-04-25 Address 60 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-05-07 2012-04-25 Address 60W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-03-31 2012-04-25 Address 60 W. 76TH STREET 3F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060604 2020-03-09 BIENNIAL STATEMENT 2020-03-01
140310006765 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120425002769 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100507002537 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080331000287 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,044.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,000
Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,028.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State