Search icon

PLUS ONE PHYSICAL THERAPY, P.C.

Company Details

Name: PLUS ONE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 May 2014 (11 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 4578051
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, United States, 11354
Principal Address: 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLUS ONE PHYSICAL THERAPY, PC DOS Process Agent 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, United States, 11354

Chief Executive Officer

Name Role Address
SUNGJUN JOO Chief Executive Officer 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-12-27 Address 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-12-27 Address 114-42 SUTPHIN BLVD 1FL, JAMAICA, NY, 11354, USA (Type of address: Service of Process)
2014-05-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-15 2024-07-02 Address 139-39 35TH AVENUE, UNIT CFB, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002206 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
240702005069 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220906001012 2022-09-06 BIENNIAL STATEMENT 2022-05-01
140515000586 2014-05-15 CERTIFICATE OF INCORPORATION 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170057703 2020-05-01 0202 PPP 353 LEXINGTON AVE #1006, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13135.19
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State