Search icon

LAON PHYSICAL THERAPY, P.C.

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
2019-03-14 2023-03-23 Address 27 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-04-25 2019-03-14 Address 144-15 41ST AVENUE, SUITE 516, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-04-25 2023-03-23 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685097703 2020-05-01 0202 PPP 27 East Broadway 6th Fl, New York, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41875
Loan Approval Amount (current) 41875
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42246.62
Forgiveness Paid Date 2021-03-24
9984818501 2021-03-12 0202 PPS 16635 9th Ave Apt 3A, Whitestone, NY, 11357-2021
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31050
Loan Approval Amount (current) 31050
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 Whitestone, QUEENS, NY, 11357-2021
Project Congressional District NY-03
Number of Employees 3
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31238.49
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State