Search icon

3 STAR ACUPUNCTURE, P.C.

Company Details

Name: 3 STAR ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492870
ZIP code: 11235
County: Bronx
Place of Formation: New York
Principal Address: PO BOX 230306, BROOKLYN, NY, United States, 11223
Address: PO BOX 230306, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
3 STAR ACUPUNCTURE, P.C. DOS Process Agent PO BOX 230306, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LEONID KHLEVNER Chief Executive Officer PO BOX 230306, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2022-11-23 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-04 2022-11-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-20 2022-05-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-12-20 2022-04-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-28 2021-12-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-28 2021-09-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-17 2021-09-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-06-11 2021-03-03 Address PO BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-03-21 2020-06-11 Address LEONID KHLEVNER, 105 KINGS HWY APT 4A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-03-24 2013-03-21 Address LEONID KHLEVNER, 105 KINGS HWY / APT 4A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060072 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200611060213 2020-06-11 BIENNIAL STATEMENT 2019-03-01
130321002550 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110324002032 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090319003041 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321000970 2007-03-21 CERTIFICATE OF INCORPORATION 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084768900 2021-04-24 0202 PPP 142 Langham St, Brooklyn, NY, 11235-2302
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26654.15
Loan Approval Amount (current) 26654.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2302
Project Congressional District NY-08
Number of Employees 5
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26852.05
Forgiveness Paid Date 2022-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State