Search icon

SEUNGYOUL YI PHYSICAL THERAPY P.C.

Company Details

Name: SEUNGYOUL YI PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3620798
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 139 CENTRE ST, STE PH 103, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-8210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG YOUL YI Chief Executive Officer 139 CENTRE ST, STE PH 103, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE ST, STE PH 103, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-04-28 2014-02-25 Address 168 CANAL ST, # 312, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-04-28 2014-02-25 Address 168 CANAL ST, # 312, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-04-28 2014-02-25 Address 168 CANAL ST, STE 312, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-01-23 2010-04-28 Address 77 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002245 2014-02-25 BIENNIAL STATEMENT 2014-01-01
100428002223 2010-04-28 BIENNIAL STATEMENT 2010-01-01
080123000013 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4155715006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SEUNGYOUL YI PHYSICAL THERAPY P.C.
Recipient Name Raw SEUNGYOUL YI PHYSICAL THERAPY P.C.
Recipient DUNS 010725267
Recipient Address 168 CANAL ST STE 312, NEW YORK, NEW YORK, NEW YORK, 10013-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 715.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606897704 2020-05-01 0202 PPP 139 CENTRE ST PH 103, NEW YORK, NY, 10013
Loan Status Date 2020-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 5
NAICS code 621340
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State