Search icon

DANIEL HUANG DC PLLC

Company Details

Name: DANIEL HUANG DC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555511
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 165 MADISON AVE SUITE #200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 MADISON AVE SUITE #200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-05-20 2019-12-18 Address 32-45 91ST ST, APT 109, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218000378 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
191009000322 2019-10-09 CERTIFICATE OF PUBLICATION 2019-10-09
190520000185 2019-05-20 ARTICLES OF ORGANIZATION 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1228457709 2020-05-01 0202 PPP 165 MADISON AVE RM 200, NEW YORK, NY, 10016
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10113.24
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State