Search icon

PLUS LIFE PHYSICAL THERAPY P.C.

Company Details

Name: PLUS LIFE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4420246
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 55 STRATFORD ROAD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-737-1848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK CELESTIE O. CAGATA DOS Process Agent 55 STRATFORD ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MARK CELESTIE O. CAGATA Chief Executive Officer 55 STRATFORD ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 55 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2024-10-21 Address 55 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-10-21 Address 55 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-12-27 2021-06-02 Address 89-86 VANDERVEER STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2013-06-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-19 2021-06-02 Address 89-86 VANDERVEER ST., QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000879 2024-10-21 BIENNIAL STATEMENT 2024-10-21
210602061020 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060171 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170608006003 2017-06-08 BIENNIAL STATEMENT 2017-06-01
161227006019 2016-12-27 BIENNIAL STATEMENT 2015-06-01
130619000624 2013-06-19 CERTIFICATE OF INCORPORATION 2013-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366368410 2021-02-06 0202 PPS 21530 Hillside Ave Bsmt, Queens Village, NY, 11427-1831
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23520
Loan Approval Amount (current) 23520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1831
Project Congressional District NY-03
Number of Employees 1
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23673.53
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State