Search icon

EXCELLENT CHOICE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCELLENT CHOICE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721395
ZIP code: 11542
County: Queens
Place of Formation: New York
Address: 100 Garvies Point Road Unit 1127, STE 402, Glen Cove, NY, United States, 11542
Principal Address: 4701 QUEENS BOULEVARD, STE 402, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINO ONG CHUANG DOS Process Agent 100 Garvies Point Road Unit 1127, STE 402, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
LINO ONG CHUANG Chief Executive Officer 4701 QUEENS BOULEVARD, STE 402, SUNNYSIDE, NY, United States, 11104

National Provider Identifier

NPI Number:
1396833653

Authorized Person:

Name:
MR. LINO ONG CHUANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7187299168

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 4701 QUEENS BOULEVARD, STE 402, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-05-07 2023-07-26 Address 4701 QUEENS BOULEVARD, STE 402, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-05-07 2023-07-26 Address 4701 QUEENS BOULEVARD, STE 402, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2019-01-14 2021-05-07 Address 180 E PULASKI RD, STE C, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2010-01-27 2019-01-14 Address 25 MARLBORO RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726004423 2023-07-26 BIENNIAL STATEMENT 2022-01-01
210507060460 2021-05-07 BIENNIAL STATEMENT 2020-01-01
190114061505 2019-01-14 BIENNIAL STATEMENT 2018-01-01
140207002468 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120201003124 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-07-08
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:
-10000.00
Total Face Value Of Loan:
127529.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137529
Current Approval Amount:
127529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128737.12
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125775.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State