Search icon

QUE IN HERB & ACUPUNCTURE, P.C.

Company Details

Name: QUE IN HERB & ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425229
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 West 32nd Street, SUITE 602, New York, NY, United States, 10001
Principal Address: 2 WEST 32ND STREET, Suite 602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUI IN HERB & ACUPUNCTURE, P.C. DOS Process Agent 2 West 32nd Street, SUITE 602, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MIN JUNG KIM Chief Executive Officer 48 CLIFTON TERRACE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 158 ENGLISH STREET, UNIT D, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 48 CLIFTON TERRACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-10-23 Address 605 BROAD AVENUE, SUITE 103, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
2019-05-14 2024-10-23 Address 158 ENGLISH STREET, UNIT D, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2012-10-11 2019-05-14 Address 2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-17 2019-05-14 Address 2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-17 2012-10-11 Address 2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-17 2019-05-14 Address 2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-10-10 2010-11-17 Address 2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-10-10 2010-11-17 Address 2 W 32ND ST`, STE 204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241023003474 2024-10-23 BIENNIAL STATEMENT 2024-10-23
190514002029 2019-05-14 BIENNIAL STATEMENT 2018-10-01
121011006121 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101117002724 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081010002206 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061017000327 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740358500 2021-03-01 0202 PPS 2 W 32nd St Ste 602, New York, NY, 10001-0602
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43525
Loan Approval Amount (current) 43525
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 New York, NEW YORK, NY, 10001-0602
Project Congressional District NY-12
Number of Employees 4
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43782.11
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State