Search icon

KT PHYSICAL THERAPY, P.C.

Company Details

Name: KT PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857159
ZIP code: 11428
County: Bronx
Place of Formation: New York
Address: 220-01 JAMAICA AVENUE, 2ND FLOOR, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 60-19 ROOSEVELT AVENUE, #227, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI TAE MAENG Chief Executive Officer 220-01 JAMAICA AVENUE, 2ND FLOOR, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
KT PHYSICAL THERAPY, P.C. DOS Process Agent 220-01 JAMAICA AVENUE, 2ND FLOOR, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2024-06-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-10 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-01 2022-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-01 2019-09-20 Address 170 WEST 233RD STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920060277 2019-09-20 BIENNIAL STATEMENT 2017-12-01
151201000555 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305818507 2021-03-03 0202 PPS 6019 Roosevelt Ave, Woodside, NY, 11377-4375
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4375
Project Congressional District NY-06
Number of Employees 3
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16962.51
Forgiveness Paid Date 2021-12-14
1227238108 2020-07-09 0202 PPP 60-19 ROOSEVELT AVE, WOODSIDE, NY, 11377-0136
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11358
Loan Approval Amount (current) 11358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0136
Project Congressional District NY-06
Number of Employees 3
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11514.83
Forgiveness Paid Date 2021-12-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State