Search icon

BOB. ACUPUNCTURE. P.C.

Company Details

Name: BOB. ACUPUNCTURE. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731366
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 501 Surf Avenue Apt 3-L, Brooklyn, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
OLEG BAZYLKO Chief Executive Officer 501 SURF AVENUE APT 3-L, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-09-12 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Address 2940 WEST 5TH ST, APT 18-B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-08 2023-12-14 Address 2940 WEST 5TH ST, APT 18-B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214001278 2023-12-14 BIENNIAL STATEMENT 2023-12-14
140121000696 2014-01-21 ANNULMENT OF DISSOLUTION 2014-01-21
DP-2071073 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101208002061 2010-12-08 BIENNIAL STATEMENT 2010-10-01
081014000388 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983767110 2020-04-14 0202 PPP STE 203 2050 EASTCHESTER RD, BRONX, NY, 10461-2203
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-2203
Project Congressional District NY-14
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25316.44
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State