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
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ZAYNAB SATCHU, DVM, P.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH ALTOBELLI | Chief Executive Officer | 111 W19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State