Search icon

ZAPATA PHYSICAL THERAPIST, PLLC

Company Details

Name: ZAPATA PHYSICAL THERAPIST, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4928263
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 120 BENNETT AVE 1 L, 1L, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
JULIE ZAPATA DOS Process Agent 120 BENNETT AVE 1 L, 1L, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2016-04-11 2019-05-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061984 2019-05-01 BIENNIAL STATEMENT 2018-04-01
160725001144 2016-07-25 CERTIFICATE OF PUBLICATION 2016-07-25
160411000562 2016-04-11 ARTICLES OF ORGANIZATION 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377757703 2020-05-01 0202 PPP 120 BENNETT AVE APT 1L, NEW YORK, NY, 10033
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27817
Loan Approval Amount (current) 27817
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28074.46
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State