Search icon

D.L. ACUPUNCTURE, P.C.

Company Details

Name: D.L. ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813769
ZIP code: 11204
County: Richmond
Place of Formation: New York
Principal Address: 7104 18TH AVE., BROOKLYN, NY, United States, 11204
Address: 7104 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID X LI Chief Executive Officer 7104 18TH AVE,, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7104 18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date End date Address
AEB-24-00110 Appearance Enhancement Business License 2024-01-16 2028-01-16 7104 18th Ave Ste 1F, Brooklyn, NY, 11204-5258

History

Start date End date Type Value
2010-09-23 2014-09-17 Address 101 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2010-09-23 2014-09-17 Address 101 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-09-23 Address 7104 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-10-19 2010-09-23 Address 101 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2004-10-19 2010-09-23 Address 101 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2004-10-19 2008-08-26 Address 6203 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-09-19 2004-10-19 Address 101 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170922006160 2017-09-22 BIENNIAL STATEMENT 2016-09-01
140917006931 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120924002431 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100923002063 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080826002766 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060828002567 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041019002430 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020919000806 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459148500 2021-02-25 0202 PPS 7104 18th Ave, Brooklyn, NY, 11204-5258
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) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5258
Project Congressional District NY-11
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27761.77
Forgiveness Paid Date 2021-10-06
8826017207 2020-04-28 0202 PPP 7104 18th Avenue 0, Brooklyn, NY, 11204-5258
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) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5258
Project Congressional District NY-11
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27843.8
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State