Search icon

ZAYNAB SATCHU, DVM, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZAYNAB SATCHU, DVM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505373
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10011
Principal Address: 111 W19th Street, 4th Floor, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ZAYNAB SATCHU, DVM, P.C. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH ALTOBELLI Chief Executive Officer 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
2902402
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74144977
State:
ILLINOIS

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-04-07 Address 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307000104 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230407000225 2023-04-07 BIENNIAL STATEMENT 2023-03-01
230705005388 2023-03-15 CERTIFICATE OF CHANGE BY ENTITY 2023-03-15
220420001558 2022-04-20 BIENNIAL STATEMENT 2021-03-01
190304000222 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
415400.00
Total Face Value Of Loan:
415400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415400
Current Approval Amount:
415400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
419178.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State