Search icon

KJ PHYSICAL THERAPY PLLC

Company Details

Name: KJ PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5502095
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3850 hudson manor terrace, suite 1ae, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3850 hudson manor terrace, suite 1ae, BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-02-26 2023-02-07 Address 520 W218TH ST, APT 3B, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001941 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
200122000140 2020-01-22 CERTIFICATE OF PUBLICATION 2020-01-22
190226000746 2019-02-26 ARTICLES OF ORGANIZATION 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059877806 2020-05-27 0202 PPP 520 W218th St. Apt. 3B, NEW YORK, NY, 10034
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1747
Loan Approval Amount (current) 1747
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1761.5
Forgiveness Paid Date 2021-03-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State