Search icon

ADVANCED ACUPUNCTURE SERVICES, P.C.

Company Details

Name: ADVANCED ACUPUNCTURE SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506429
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 1976 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1976 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BAOKU LIU Chief Executive Officer 1976 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2002-05-13 2006-05-17 Address 1976 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-05-04 2002-05-13 Address 850 7TH AVENUE SUITE 306, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602002720 2010-06-02 BIENNIAL STATEMENT 2010-05-01
060517002071 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040610002201 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020513002183 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000504000362 2000-05-04 CERTIFICATE OF INCORPORATION 2000-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011207702 2020-05-01 0235 PPP 133 ROSE LN, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55810
Loan Approval Amount (current) 55810
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56299.21
Forgiveness Paid Date 2021-03-22
9666708301 2021-01-31 0202 PPS 205 W 54th St Apt 1C, New York, NY, 10019-5512
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47967
Loan Approval Amount (current) 47967
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, 10019-5512
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48413.57
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State