Search icon

JUSTIN HWA & ASSOCIATES, LLC

Company Details

Name: JUSTIN HWA & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626740
ZIP code: 54952
County: Kings
Place of Formation: New York
Address: 2859 VILLA WAY, MENASHA, WI, United States, 54952

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LN9LGVA47834 2023-05-13 2859 VILLA WAY, MENASHA, WI, 54952, 8847, USA 3417 KNIGHTON HILL DR, HOUSTON, TX, 77025, 1959, USA

Business Information

Doing Business As STREAMLINE COST SOLUTIONS
URL streamlinecost.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-05-16
Initial Registration Date 2020-03-27
Entity Start Date 2014-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541512, 541611, 541618, 541990
Product and Service Codes R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN HWA
Address 3417 KNIGHTON HILL DR, HOUSTON, TX, 77025, 1959, USA
Government Business
Title PRIMARY POC
Name JUSTIN HWA
Address 3417 KNIGHTON HILL DR, HOUSTON, TX, 77025, 1959, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JUSTIN HWA DOS Process Agent 2859 VILLA WAY, MENASHA, WI, United States, 54952

History

Start date End date Type Value
2015-04-16 2018-08-14 Address 34 35TH STREET, 6TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-08-25 2015-04-16 Address 317 28TH ST, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060394 2020-08-05 BIENNIAL STATEMENT 2020-08-01
200107000654 2020-01-07 CERTIFICATE OF AMENDMENT 2020-01-07
180814006488 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160819006217 2016-08-19 BIENNIAL STATEMENT 2016-08-01
150917000460 2015-09-17 CERTIFICATE OF PUBLICATION 2015-09-17
150416000678 2015-04-16 CERTIFICATE OF CHANGE 2015-04-16
140825010260 2014-08-25 ARTICLES OF ORGANIZATION 2014-08-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State