Search icon

O.B. ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: O.B. ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2001 (24 years ago)
Entity Number: 2658133
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 501 Surf Ave Apt 3-L, Brooklyn, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG BAZYLKO Chief Executive Officer 1580 E 18TH STREET / APT 5-E, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
O.B. ACUPUNCTURE, P.C. DOS Process Agent 501 Surf Ave Apt 3-L, Brooklyn, NY, United States, 11224

National Provider Identifier

NPI Number:
1467757484

Authorized Person:

Name:
OLEG BAZYLKO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113618720
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213024996 2023-12-13 BIENNIAL STATEMENT 2023-12-13
070723002883 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050920002466 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030714002536 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010709000251 2001-07-09 CERTIFICATE OF INCORPORATION 2001-07-09

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,587
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$25,978.87
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,587

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State