Search icon

KOAM PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KOAM PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2642356
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-10 NORTHERN BLVD, #201, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON OK KIM Chief Executive Officer 164-10 NORTHERN BLVD, #201, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-10 NORTHERN BLVD, #201, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1316131303
Certification Date:
2024-11-01

Authorized Person:

Name:
SOON OK KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7184636174

History

Start date End date Type Value
2003-05-06 2007-08-06 Address 143-51 ROOSEVELT AVE, #1G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2003-05-06 2007-08-06 Address 143-51 ROOSEVELT AVE, #1G, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-05-06 2007-08-06 Address 143-51 ROOSEVELT AVE, #1G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-05-23 2003-05-06 Address 142-04 BAYSIDE AVE. #9U, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002151 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110527003325 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090508002118 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070806002463 2007-08-06 BIENNIAL STATEMENT 2007-05-01
050621002571 2005-06-21 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39200.00
Total Face Value Of Loan:
39200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
203500.00
Total Face Value Of Loan:
203500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State