Search icon

K H K REHAB, CORP.

Company Details

Name: K H K REHAB, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2009 (16 years ago)
Entity Number: 3783417
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-18 150 PL, #1B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYO S KO Chief Executive Officer 35-18 150 PL, #1B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
K H K REHAB, CORP. DOS Process Agent 35-18 150 PL, #1B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 35-18 150 PL, #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-03-01 Address 35-18 150 PL, #1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-04-19 2025-03-01 Address 35-18 150 PL, #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 35-18 150 PL, #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-09 2023-04-19 Address 35-18 150 PL, #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-05-09 2023-04-19 Address 35-18 150 PL, #1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-04-03 2017-05-09 Address 143-04 38TH AVE, #204, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-04-03 2017-05-09 Address 143-04 38TH AVE, #204, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2013-04-03 2017-05-09 Address 143-04 38TH AVE, #204, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049821 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230419000681 2023-04-19 BIENNIAL STATEMENT 2023-03-01
211014002859 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190329060280 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170509006076 2017-05-09 BIENNIAL STATEMENT 2017-03-01
130403002218 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110506002056 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090309000216 2009-03-09 CERTIFICATE OF INCORPORATION 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897497209 2020-04-28 0202 PPP 35-18 150 Pl #1A, FLUSHING, NY, 11354
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35033
Loan Approval Amount (current) 35033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35261.69
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State