Search icon

NICK YOON PHYSICAL THERAPY P.C.

Company Details

Name: NICK YOON PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409948
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 823 56TH ST, 3 FL, BROOKYLN, NY, United States, 11220
Principal Address: 823 56TH ST, 3 FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN JONG YOON Chief Executive Officer 823 56TH ST, 3 FL, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
NICK YOON PHYSICAL THERAPY P.C. DOS Process Agent 823 56TH ST, 3 FL, BROOKYLN, NY, United States, 11220

History

Start date End date Type Value
2024-04-08 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-03 2019-05-02 Address 849 57TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-05-03 2019-05-02 Address 849 57TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2017-05-03 2019-05-02 Address 849 57TH ST, BROOKYLN, NY, 11220, USA (Type of address: Service of Process)
2016-12-09 2017-05-03 Address 215-19 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-12-09 2017-05-03 Address 215-19 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2016-12-09 2017-05-03 Address 215-19 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2013-05-29 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-29 2016-12-09 Address 139 CENTRE STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060674 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007412 2017-05-03 BIENNIAL STATEMENT 2017-05-01
161209006512 2016-12-09 BIENNIAL STATEMENT 2015-05-01
130529000670 2013-05-29 CERTIFICATE OF INCORPORATION 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837798410 2021-02-17 0202 PPS 21519 39th Ave, Bayside, NY, 11361-2114
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47525
Loan Approval Amount (current) 47525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2114
Project Congressional District NY-03
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48067.08
Forgiveness Paid Date 2022-04-14
1624007705 2020-05-01 0202 PPP 21519 39TH AVE, BAYSIDE, NY, 11361
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47525
Loan Approval Amount (current) 47525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48039.91
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State