Search icon

JOEUN CHIROPRACTIC P.C.

Company Details

Name: JOEUN CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 2017 (7 years ago)
Entity Number: 5235231
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 E 56TH STREET, STE 340, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E 56TH STREET, STE 340, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CORPORATE OFFICER Chief Executive Officer 120 E 56TH STREET, STE 340, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 120 E 56TH STREET, STE 340, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-05-24 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2024-04-17 Address 120 E 56TH STREET, STE 340, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-04-17 Address 120 E 56TH STREET, STE 340, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-11-26 2020-08-12 Address 120 56TH STREET, SUITE 340, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-11-15 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-15 2019-11-26 Address 6700 192ND STREET, #1610, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002077 2024-04-17 BIENNIAL STATEMENT 2024-04-17
221130000658 2022-11-30 BIENNIAL STATEMENT 2021-11-01
200812060071 2020-08-12 BIENNIAL STATEMENT 2019-11-01
191126000206 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
171115000166 2017-11-15 CERTIFICATE OF INCORPORATION 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121107110 2020-04-09 0202 PPP 120 E 56TH ST RM 340, NEW YORK, NY, 10022
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9755
Loan Approval Amount (current) 9755
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9858.3
Forgiveness Paid Date 2021-05-10
4868488302 2021-01-23 0202 PPS 120 E 56th St Rm 340, New York, NY, 10022-3682
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) 9755
Loan Approval Amount (current) 9755
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 New York, NEW YORK, NY, 10022-3682
Project Congressional District NY-12
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9830.15
Forgiveness Paid Date 2021-11-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State