Search icon

ZAYNAB SATCHU, DVM, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ZAYNAB SATCHU, DVM, P.C., CONNECTICUT 2902402 CONNECTICUT
Headquarter of ZAYNAB SATCHU, DVM, P.C., ILLINOIS CORP_74144977 ILLINOIS

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

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 2023-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-07 2025-03-07 Address 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-04-07 2023-04-07 Address 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2025-03-07 Address 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637737202 2020-04-28 0202 PPP 100 Willoughby St, Brooklyn, NY, 11201-4928
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415400
Loan Approval Amount (current) 415400
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 N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-4928
Project Congressional District NY-07
Number of Employees 28
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 419178.43
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State