Search icon

LIFE SYNERGY PHYSICAL THERAPY, P.C.

Company Details

Name: LIFE SYNERGY PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546717
ZIP code: 10312
County: Queens
Place of Formation: New York
Address: 3930 RICHMOND AVENUE, SUITE 200, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE SYNERGY PHYSICAL THERAPY, P.C. CASH BALANCE PENSION PLAN 2023 465176629 2024-09-26 LIFE SYNERGY PHYSICAL THERAPY, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 9172045978
Plan sponsor’s address 13440 CHERRY AVE., FLUSHING, NY, 11355
LIFE SYNERGY PHYSICAL THERAPY, P.C. RETIREMENT PLAN 2023 465176629 2024-09-26 LIFE SYNERGY PHYSICAL THERAPY, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 9172045978
Plan sponsor’s address 13440 CHERRY AVE., FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
BO-KWAN KANG Chief Executive Officer 3930 RICHMOND AVENUE, SUITE 200, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3930 RICHMOND AVENUE, SUITE 200, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-06-11 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-19 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-19 2015-05-28 Address 285 GRAND STREET, SUITE 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524001196 2022-05-24 BIENNIAL STATEMENT 2022-03-01
150528000876 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
140319000094 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884807705 2020-05-01 0202 PPP 3930 Richmond Ave ste 200, Staten Island, NY, 10312
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31120
Loan Approval Amount (current) 31120
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 Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31440.22
Forgiveness Paid Date 2021-05-17
6855518505 2021-03-04 0202 PPS 3930 Richmond Ave Ste 200, Staten Island, NY, 10312-5103
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31120
Loan Approval Amount (current) 31120
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 Staten Island, RICHMOND, NY, 10312-5103
Project Congressional District NY-11
Number of Employees 15
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31367.37
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State