Search icon

JUSEOK PARK PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
56299.00
Total Face Value Of Loan:
56299.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
56299.00
Total Face Value Of Loan:
56299.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56299
Current Approval Amount:
56299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56491.35
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56299
Current Approval Amount:
56299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56704.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State