Search icon

APPLE ACUPUNCTURE P.C.

Company Details

Name: APPLE ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922917
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
APPLE 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
2023-12-13 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-11 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-11 2023-12-13 Address 2940 WEST 5 STREET, APT. 18B, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213025028 2023-12-13 BIENNIAL STATEMENT 2023-12-13
100311000589 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280548501 2021-03-03 0202 PPS 2930 W 5th St Apt 16R, Brooklyn, NY, 11224-4820
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17961
Loan Approval Amount (current) 17961
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-4820
Project Congressional District NY-08
Number of Employees 2
NAICS code 541990
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 18200.64
Forgiveness Paid Date 2022-07-06
9512937105 2020-04-15 0202 PPP 92-07 Roosevelt Ave, Queens, NY, 11372
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 3
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 26329.1
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State