Search icon

ACTIVE MOVEMENT PHYSICAL THERAPY P.C.

Company Details

Name: ACTIVE MOVEMENT PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 2018 (6 years ago)
Entity Number: 5447885
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 2914 149TH ST #1U, FLUSHING, NY, United States, 11354
Principal Address: KYOUNG TAE LEE, 2914 149TH ST #1U, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYOUNG TAE LEE Chief Executive Officer 2914 149TH AVENUE #1U, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ACTIVE MOVEMENT PHYSICAL THERAPY, P.C. DOS Process Agent 2914 149TH ST #1U, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
211010000111 2021-10-10 BIENNIAL STATEMENT 2021-10-10
181123000268 2018-11-23 CERTIFICATE OF INCORPORATION 2018-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438807405 2020-05-05 0202 PPP 2914 149th Street 1U, Flushing, NY, 11354
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13583.14
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State