Search icon

HELEN KIM, DPT PLLC

Company Details

Name: HELEN KIM, DPT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Entity Number: 5573635
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 19950 19TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19950 19TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2019-06-19 2023-06-01 Address 19950 19TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000320 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210625001340 2021-06-25 BIENNIAL STATEMENT 2021-06-25
191106000017 2019-11-06 CERTIFICATE OF PUBLICATION 2019-11-06
190619000310 2019-06-19 ARTICLES OF ORGANIZATION 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060667705 2020-05-01 0202 PPP 155 W 72ND ST RM 606, NEW YORK, NY, 10023-3262
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-3262
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7583.84
Forgiveness Paid Date 2021-06-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State