Name: | SUNSHINE CARE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2013 (12 years ago) |
Entity Number: | 4383319 |
ZIP code: | 10020 |
County: | Queens |
Place of Formation: | New York |
Address: | 140 E 52ND ST APT 2E, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNSHINE CARE PHYSICAL THERAPY, P.C. | DOS Process Agent | 140 E 52ND ST APT 2E, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
TAE HOON KIM | Chief Executive Officer | 140 E 52ND ST APT 2E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-03 | 2017-12-14 | Address | 37-10 149TH PLACE SUITE CA, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103001468 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
190418060343 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
171214006301 | 2017-12-14 | BIENNIAL STATEMENT | 2017-04-01 |
130405000766 | 2013-04-05 | CERTIFICATE OF AMENDMENT | 2013-04-05 |
130403000973 | 2013-04-03 | CERTIFICATE OF INCORPORATION | 2013-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5270208005 | 2020-06-27 | 0202 | PPP | 140 East 52nd Street 2E, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2859218508 | 2021-02-22 | 0202 | PPS | 140 E 52nd St Apt 2E, New York, NY, 10022-6066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State