Search icon

Y.H. PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1740480201

Authorized Person:

Name:
MR. YOUNG SEOK PARK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 2016 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 15 WILDWOOD LN, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512004453 2025-05-12 BIENNIAL STATEMENT 2025-05-12
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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,200
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,489.9
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $38,198
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$49,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,583.05
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $38,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State