Search icon

NANUM ACUPUNCTURE P.C.

Company Details

Name: NANUM ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5135072
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 63-25 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362
Principal Address: 200 S MIDDLE NECK D 1, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANUM ACUPUNCTURE P.C. DOS Process Agent 63-25 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JANG HEON CHO Chief Executive Officer 200 S MIDDLE NECK RD. D 1, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 200 S MIDDLE NECK RD. D 1, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 516 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2022-11-25 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-05-03 Address 63-25 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2019-05-01 2023-05-03 Address 516 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-03 Address 63-25 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2017-05-10 2019-05-01 Address 63-25 MARATHON PARKWAY, 1ST FLOOR, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2017-05-10 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503003466 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210503060949 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061354 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510000617 2017-05-10 CERTIFICATE OF INCORPORATION 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181668405 2021-02-04 0235 PPS 516 Lakeville Rd, New Hyde Park, NY, 11040-3006
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3006
Project Congressional District NY-03
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38074.44
Forgiveness Paid Date 2021-11-05
5145187300 2020-04-30 0235 PPP 516 LAKEVILLE RD, NEW HYDE PARK, NY, 11040-3006
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-3006
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39074.26
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State