Search icon

WORLO ACUPUNCTURE P.C.

Company Details

Name: WORLO ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3594860
ZIP code: 11358
County: Suffolk
Place of Formation: New York
Address: 16115 29th Ave, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAE KWON CHO DOS Process Agent 16115 29th Ave, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
DAE KWON CHO Chief Executive Officer 16115 29TH AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2017-04-21 2020-03-16 Address 163-07 DEPOT ROAD 1FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-04-21 2020-03-16 Address 163-07 DEPOT ROAD 1FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-04-21 2020-03-16 Address 163-07 DEPOT ROAD 1FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2013-02-15 2017-04-21 Address 163-07 DEPOT RD SUITE 4, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2013-02-15 2017-04-21 Address 163-07 DEPOT RD SUITE 4, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-02-15 2017-04-21 Address 163-07 DEPOT RD SUITE 4, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2007-11-19 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2007-11-19 2013-02-15 Address 441 LAWN AVE #5, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110001605 2023-01-10 BIENNIAL STATEMENT 2021-11-01
200316060169 2020-03-16 BIENNIAL STATEMENT 2019-11-01
171102006738 2017-11-02 BIENNIAL STATEMENT 2017-11-01
170421006152 2017-04-21 BIENNIAL STATEMENT 2015-11-01
131226006130 2013-12-26 BIENNIAL STATEMENT 2013-11-01
130215002286 2013-02-15 BIENNIAL STATEMENT 2011-11-01
071119000027 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370297704 2020-05-01 0202 PPP 16301 DEPOT RD, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24582
Loan Approval Amount (current) 24582
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24855.69
Forgiveness Paid Date 2021-06-15
6912938401 2021-02-11 0202 PPS 16301 Depot Rd # 1FL, Flushing, NY, 11358-2078
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24707
Loan Approval Amount (current) 24707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2078
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24875.55
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State