Search icon

JG PHYSICAL THERAPY CORP

Company Details

Entity Name: JG PHYSICAL THERAPY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P16000088622
FEI/EIN Number 81-4350056
Address: 1348 SE 17th St, Ft Lauderdale, FL 33316
Mail Address: 1348 SE 17th St, Ft Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013426519 2017-09-27 2022-07-21 1348 SE 17TH ST, FORT LAUDERDALE, FL, 333161708, US 1348 SE 17TH ST, FORT LAUDERDALE, FL, 333161708, US

Contacts

Phone +1 954-530-8289
Fax 7543017942

Authorized person

Name MR. JASON GOLDNER
Role OWNER
Phone 9545308289

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
GOLDNER, JASON Agent 1348 SE 17th St, Ft Lauderdale, FL 33316

Director

Name Role Address
GOLDNER, JASON Director 1348 SE 17th St, Ft Lauderdale, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123925 PHYSICAL THERAPY NOW ACTIVE 2016-11-15 2026-12-31 No data 1348 SE 17TH ST., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 GOLDNER, JASON No data
CHANGE OF MAILING ADDRESS 2018-09-07 1348 SE 17th St, Ft Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 1348 SE 17th St, Ft Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1348 SE 17th St, Ft Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676648600 2021-03-25 0455 PPS 1348 SE 17th St, Fort Lauderdale, FL, 33316-1708
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14377
Loan Approval Amount (current) 14377
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 Fort Lauderdale, BROWARD, FL, 33316-1708
Project Congressional District FL-23
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14564.86
Forgiveness Paid Date 2022-07-20
2474607706 2020-05-01 0455 PPP 1348 SE 17TH ST, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37462
Loan Approval Amount (current) 37462
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37931.11
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State