Search icon

SCAROLA ZUBATOV SCHAFFZIN PLLC

Company Details

Name: SCAROLA ZUBATOV SCHAFFZIN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5118846
ZIP code: 10020
County: New York
Place of Formation: New York
Address: SCAROLA ZUBATOV SCHAFFZIN PLLC, 620 Fifth Avenue - Suite 200, New York, NY, United States, 10020

Agent

Name Role Address
richard j. j. scarola Agent 620 fifth avenue, 2nd floor, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
RICHARD J.J. SCAROLA DOS Process Agent SCAROLA ZUBATOV SCHAFFZIN PLLC, 620 Fifth Avenue - Suite 200, New York, NY, United States, 10020

History

Start date End date Type Value
2024-02-12 2025-04-01 Address 620 fifth avenue, 2nd floor, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-12 2025-04-01 Address SCAROLA ZUBATOV SCHAFFZIN PLLC, 620 Fifth Avenue - Suite 200, New York, NY, 10020, USA (Type of address: Service of Process)
2023-09-29 2024-02-12 Address SCAROLA ZUBATOV SCHAFFZIN PLLC, 620 Fifth Avenue - Suite 200, New York, NY, 10020, USA (Type of address: Service of Process)
2023-09-29 2024-02-12 Address 620 fifth avenue, 2nd floor, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2023-06-27 2023-09-29 Address 620 fifth avenue, 2nd floor, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-06-27 2023-09-29 Address 620 fifth avenue, 2nd floor, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2017-04-03 2023-06-27 Address 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044437 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240212001588 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230929002014 2023-09-29 BIENNIAL STATEMENT 2023-04-01
230627001878 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
170929000527 2017-09-29 CERTIFICATE OF PUBLICATION 2017-09-29
170414000383 2017-04-14 CERTIFICATE OF AMENDMENT 2017-04-14
170403000393 2017-04-03 CERTIFICATE OF CONVERSION 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810447101 2020-04-12 0202 PPP 1700 BROADWAY, NEW YORK, NY, 10019-2300
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71290
Loan Approval Amount (current) 71290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10019-2300
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72218.75
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State