Search icon

RICHARD T. HUI, D.C., P.C.

Company Details

Name: RICHARD T. HUI, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049757
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD T HUI DOS Process Agent 111 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
RICHARD T HUI Chief Executive Officer 111 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 111 BROADWAY, SUITE 801, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-05-10 Address 111 BROADWAY, SUITE 801, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-05-10 Address 111 BROADWAY, SUITE 801, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-05-08 2008-05-19 Address 111 BROADWAY, 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2006-05-08 2008-05-19 Address 111 BROOKLYN, 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2004-05-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-06 2008-05-19 Address 111 BROADWAY-19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000681 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220922000195 2022-09-22 BIENNIAL STATEMENT 2022-05-01
200519060310 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180502006364 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160915006361 2016-09-15 BIENNIAL STATEMENT 2016-05-01
120510006272 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100519002399 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080519002066 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508002295 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040506000146 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8541687205 2020-04-28 0202 PPP 111 BROADWAY, SUITE 801, NEW YORK, NY, 10006
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78662.28
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State