Search icon

JUSEOK PARK PHYSICAL THERAPY P.C.

Company Details

Name: JUSEOK PARK PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639140
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-05 NORTHERN BLVD. #203, FLUSHING, NY, United States, 11358
Principal Address: 839 58TH STREET / SUITE 3, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-633-6020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSEOK PARK Chief Executive Officer 839 58TH STREET / SUITE 3, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
EUL S. YOO, CPA DOS Process Agent 162-05 NORTHERN BLVD. #203, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2012-04-26 2014-03-24 Address 16807 NORTHERN BLVD / 3RD FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2010-04-15 2012-04-26 Address 81 ELIZABETH STREET, 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-15 2012-04-26 Address 81 ELIZABETH STREET, 303, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-03-03 2012-04-26 Address 166 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060995 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140324006114 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120426002046 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100415002095 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080303000856 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-12 No data 839 58TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2977644 CLATE INVOICED 2019-02-07 100 Late Fee
2628612 SL VIO INVOICED 2017-06-21 2888.199951171875 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900698400 2021-02-05 0202 PPS 839 58th St Apt 3, Brooklyn, NY, 11220-3679
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56299
Loan Approval Amount (current) 56299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3679
Project Congressional District NY-10
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56491.35
Forgiveness Paid Date 2021-06-15
4299817308 2020-04-29 0202 PPP 839 58th St Apt 3, Brooklyn, NY, 11220-3679
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56299
Loan Approval Amount (current) 56299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3679
Project Congressional District NY-10
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56704.04
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State