Search icon

QUE IN HERB & ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

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 158 ENGLISH STREET, UNIT D, FORT LEE, NJ, 07024, 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)
2012-10-11 2019-05-14 Address 2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
43525.00
Total Face Value Of Loan:
43525.00
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:
43525.00
Total Face Value Of Loan:
43525.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43525
Current Approval Amount:
43525
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43782.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State