Search icon

Y.H. PHYSICAL THERAPY P.C.

Company Details

Name: Y.H. PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908428
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 41-09 108TH ST, SUITE LL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG S PARK Chief Executive Officer 15 WILDWOOD LN, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-09 108TH ST, SUITE LL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-05-11 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 15 WILDWOOD LN, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-16 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2023-05-04 Address 41-09 108TH ST, SUITE LL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2017-10-16 2023-05-04 Address 15 WILDWOOD LN, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2009-05-29 2017-10-16 Address 60 MIDDLE NECK RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2007-05-16 2017-10-16 Address 1885 GRAND AVE, NORTH BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2007-05-16 2017-10-16 Address 1885 GRAND AVE, NORTH BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2005-08-16 2009-05-29 Address 160-15 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504004637 2023-05-04 BIENNIAL STATEMENT 2023-05-01
211110003577 2021-11-10 BIENNIAL STATEMENT 2021-11-10
171016002021 2017-10-16 BIENNIAL STATEMENT 2017-05-01
130603000872 2013-06-03 ANNULMENT OF DISSOLUTION 2013-06-03
DP-2136637 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110524003049 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090529002918 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070516002634 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050816003057 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030519000878 2003-05-19 CERTIFICATE OF INCORPORATION 2003-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697658309 2021-01-27 0202 PPS 4109 108th St Ste Llll, Corona, NY, 11368-3477
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3477
Project Congressional District NY-14
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38489.9
Forgiveness Paid Date 2021-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State