Search icon

JOY PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOY PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285202
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9811 QUEENS BLVD. #1E, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-830-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JO YOO Chief Executive Officer 9811 QUEENS BLVD. #1E, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
JOY PHYSICAL THERAPY P.C. DOS Process Agent 9811 QUEENS BLVD. #1E, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1750630174

Authorized Person:

Name:
SEUNG JO YOO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 9811 QUEENS BLVD. #1E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-05-21 Address 9811 QUEENS BLVD. #1E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-05-21 Address 9811 QUEENS BLVD. #1E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2018-08-16 2020-08-03 Address 255 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2018-08-16 2020-08-03 Address 255 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521002694 2025-05-21 BIENNIAL STATEMENT 2025-05-21
200803063223 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180816006340 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160824006178 2016-08-24 BIENNIAL STATEMENT 2016-08-01
160301007316 2016-03-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-05-22
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:
3908.00
Total Face Value Of Loan:
3908.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,774.04
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,748
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,908
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,965.5
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,908

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State