Search icon

LAON PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAON PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125199
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 27 EAST BROADWAY # 6FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 929-398-3120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAON PHYSICAL THERAPY, P.C. DOS Process Agent 27 EAST BROADWAY # 6FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JEAGWAN LIM Chief Executive Officer 27 EAST BROADWAY # 6FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 27 EAST BROADWAY # 6FL, NEW YORK, NY, 10002, 7073, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 27 EAST BROADWAY, 6TH FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-09-18 Address 27 EAST BROADWAY, 6TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-03-23 2023-09-18 Address 27 EAST BROADWAY, 6TH FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230918000194 2023-09-18 BIENNIAL STATEMENT 2023-04-01
230323000827 2023-03-23 BIENNIAL STATEMENT 2021-04-01
190314000427 2019-03-14 CERTIFICATE OF CHANGE 2019-03-14
170425000244 2017-04-25 CERTIFICATE OF INCORPORATION 2017-04-25

USAspending Awards / Financial Assistance

Date:
2022-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
204600.00
Total Face Value Of Loan:
351600.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31050.00
Total Face Value Of Loan:
31050.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41875.00
Total Face Value Of Loan:
41875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41875
Current Approval Amount:
41875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42246.62
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31050
Current Approval Amount:
31050
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31238.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State