Search icon

HW CHIROPRACTIC P.C.

Company Details

Name: HW CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Feb 2014 (11 years ago)
Date of dissolution: 03 May 2023
Entity Number: 4531327
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-15 41ST AVENUE, SUITE 2C, FLUSHING, NY, United States, 11354
Principal Address: 150-15 41ST AVE., SUITE 2C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HW CHIROPRACTIC P.C. DOS Process Agent 150-15 41ST AVENUE, SUITE 2C, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HYUNIK HWANGBO Chief Executive Officer 150-15 41ST AVE., SUITE 2C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2017-01-11 2023-08-02 Address 150-15 41ST AVE., SUITE 2C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-01-11 2023-08-02 Address 150-15 41ST AVENUE, SUITE 2C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-02-19 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2017-01-11 Address 150-15 41ST AVENUE, SUITE 3C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001476 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
170111006791 2017-01-11 BIENNIAL STATEMENT 2016-02-01
140219000632 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350738601 2021-03-13 0202 PPS 2 Ridge Rd A, Dobbs Ferry, NY, 10522-3316
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) 16250
Loan Approval Amount (current) 16250
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 Dobbs Ferry, WESTCHESTER, NY, 10522-3316
Project Congressional District NY-16
Number of Employees 1
NAICS code 621310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 16347.32
Forgiveness Paid Date 2021-10-25
2290127710 2020-05-01 0202 PPP 15015 41ST AVE STE 2C, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91250
Loan Approval Amount (current) 16250
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, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 621310
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 16394.65
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State