Search icon

JAE WOOK SHIN, D.M.D. P.C.

Company Details

Name: JAE WOOK SHIN, D.M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2019 (6 years ago)
Entity Number: 5527759
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 222 W 14TH ST. COM. UNIT D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAE WOOK SHINJAE WOOK SHIN, D.M.D. P.C. DOS Process Agent 222 W 14TH ST. COM. UNIT D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAEWOOK SHIN Chief Executive Officer 222 W 14TH ST. COM. UNIT D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 222 W 14TH ST. COM. UNIT D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 1602 150TH PL FL 1, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-04-03 Address 1602 150TH PL FL 1, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-03 Address 222 W 14TH ST. COM. UNIT D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-04-02 2023-04-02 Address 222 W 14TH ST. COM. UNIT D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 1602 150TH PL FL 1, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-04-04 2023-04-02 Address 83 MONROE STREET, #3A, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2019-04-04 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403003320 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230402000492 2023-04-02 BIENNIAL STATEMENT 2023-04-01
211014002008 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190404000265 2019-04-04 CERTIFICATE OF INCORPORATION 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402708609 2021-03-23 0202 PPP 1602 150th Pl Fl 1, Whitestone, NY, 11357-2614
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) 10000
Loan Approval Amount (current) 10000
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 Whitestone, QUEENS, NY, 11357-2614
Project Congressional District NY-03
Number of Employees 1
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 10051.18
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State