Search icon

JAMAICA PHYSICAL THERAPY, P.C.

Company Details

Name: JAMAICA PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1997 (28 years ago)
Entity Number: 2156880
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-50 PARSONS BOULEVARD, SUITE 308, JAMAICA, NY, United States, 11432
Principal Address: 90-50 PARSONS BLVD, STE 308, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71DS8 Active Non-Manufacturer 2013-12-31 2024-03-03 No data No data

Contact Information

POC SAM OLAOGUN
Phone +1 718-297-3699
Fax +1 718-297-3680
Address 90-50 PARSONS BLVD STE 308, JAMAICA, NY, 11432 6052, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SAMUEL T OLAOGUN Chief Executive Officer 90-50 PARSONS BLVD, STE 308, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-50 PARSONS BOULEVARD, SUITE 308, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1997-06-25 1998-04-02 Address SUITE 204, 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806002172 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110804002594 2011-08-04 BIENNIAL STATEMENT 2011-06-01
090624002338 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070830003306 2007-08-30 BIENNIAL STATEMENT 2007-06-01
030603002950 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010606002741 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990624002322 1999-06-24 BIENNIAL STATEMENT 1999-06-01
980402000168 1998-04-02 CERTIFICATE OF CHANGE 1998-04-02
970625000610 1997-06-25 CERTIFICATE OF INCORPORATION 1997-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169548509 2021-02-27 0202 PPS 9050 Parsons Blvd Ste 308, Jamaica, NY, 11432-6052
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20742
Loan Approval Amount (current) 20742
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6052
Project Congressional District NY-05
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20920.61
Forgiveness Paid Date 2022-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State