Search icon

CHANG YONG CHI PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG YONG CHI PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2006 (19 years ago)
Entity Number: 3442922
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-30 PARSONS BLVD., UNIT 1B, FLUSHING, NY, United States, 11354
Principal Address: 38-30 PARSONS BLVD, UNIT 1B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG YONG CHI Chief Executive Officer 38-30 PARSONS BLVD, UNIT 1B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-30 PARSONS BLVD., UNIT 1B, FLUSHING, NY, United States, 11354

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-321-1442
Contact Person:
CHANG YONG CHI
User ID:
P3317958
Trade Name:
DAEWON REHABILITATION

Unique Entity ID

Unique Entity ID:
Z61BF344S578
CAGE Code:
01L14
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
DAEWON REHABILITATION
Activation Date:
2024-09-09
Initial Registration Date:
2024-09-04

National Provider Identifier

NPI Number:
1841418902
Certification Date:
2020-12-28

Authorized Person:

Name:
CHANG YONG CHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7183211442

History

Start date End date Type Value
2006-11-29 2008-10-30 Address 44-05 PARSONS BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062876 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006156 2018-11-05 BIENNIAL STATEMENT 2018-11-01
180503007599 2018-05-03 BIENNIAL STATEMENT 2016-11-01
141106006778 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121114002165 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$55,900
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,313.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,898
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$55,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,361.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State