Search icon

88 NHC GLOBAL, INC.

Company Details

Name: 88 NHC GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818442
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 3301 168TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND JANG YI Chief Executive Officer 3301 168TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
88 NHC GLOBAL, INC. DOS Process Agent 3301 168TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 3301 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-10-18 Address 3301 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-10-18 Address 3301 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-07-21 2017-10-03 Address 3301 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-06-04 2017-10-03 Address 33 01 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-06-04 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018001367 2024-10-18 BIENNIAL STATEMENT 2024-10-18
210629001625 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190603061901 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171003007188 2017-10-03 BIENNIAL STATEMENT 2017-06-01
130614002503 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110721002297 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090604000528 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191808306 2021-01-16 0202 PPS 3301 169th St, Flushing, NY, 11358-1809
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3888
Loan Approval Amount (current) 3888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1809
Project Congressional District NY-03
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3921.98
Forgiveness Paid Date 2021-12-02
5130398101 2020-07-17 0202 PPP 3301 169th St, Flushing, NY, 11358-1809
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3888
Loan Approval Amount (current) 3888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1809
Project Congressional District NY-03
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3939.45
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State