Search icon

CHANG HEALTH PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG HEALTH PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5497042
ZIP code: 11375
County: Bronx
Place of Formation: New York
Address: 108-25 63RD AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-896-2011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
CHANG HEALTH PHYSICAL THERAPY P.C. DOS Process Agent 108-25 63RD AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
CHANGHUN LEE Chief Executive Officer 108-25 63RD AVE, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1376006668

Authorized Person:

Name:
CHANG HUN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 108-25 63RD AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2025-02-04 Address 108-25 63RD AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004617 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240515000620 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200821000520 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
190530000684 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
190219001200 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
10802.00
Total Face Value Of Loan:
10802.00
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:
12152.00
Total Face Value Of Loan:
12152.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,152
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,152
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,287.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,100
Utilities: $552
Rent: $4,500
Jobs Reported:
2
Initial Approval Amount:
$10,802
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,802
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,900.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State