Name: | LIFETIME PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2009 (16 years ago) |
Entity Number: | 3829583 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 2 RECTOR STREET,1312, NEW YORK, NY, United States, 10006 |
Principal Address: | 2 RECTOR ST, 1303, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 RECTOR STREET,1312, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
WOO CHAN CHO | Chief Executive Officer | 2 RECTOR ST, 1303, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2013-09-11 | Address | 2 RECTOR ST, RM 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2013-09-11 | Address | 2 RECTOR ST, RM 1303, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2009-07-02 | 2013-09-11 | Address | 2 RECTOR STREET, RM. 1312, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911002002 | 2013-09-11 | BIENNIAL STATEMENT | 2013-07-01 |
120710003098 | 2012-07-10 | BIENNIAL STATEMENT | 2011-07-01 |
090702000766 | 2009-07-02 | CERTIFICATE OF INCORPORATION | 2009-07-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7327727209 | 2020-04-28 | 0202 | PPP | 2 RECTOR ST FL 13, New York, NY, 10006-1841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State