Search icon

ALBAN ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBAN ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3950304
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 255 West End Avenue, Apt 1B, New York, NY, United States, 10023
Principal Address: 274 Madison Avenue, Suite 803, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 West End Avenue, Apt 1B, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH ALBAN Chief Executive Officer 274 MADISON AVENU, SUITE 803, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1629379425

Authorized Person:

Name:
MR. JOSEPH P. ALBAN
Role:
ACUPUNCTURIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
6465880283

Form 5500 Series

Employer Identification Number (EIN):
272610628
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 124 EAST 40TH ST SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-05-01 Address 255 west end avenue, apt 1b, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2024-02-09 2024-02-09 Address 124 EAST 40TH ST SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-05-01 Address 124 EAST 40TH ST SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039316 2024-05-01 BIENNIAL STATEMENT 2024-05-01
240209001194 2024-01-29 CERTIFICATE OF CHANGE BY ENTITY 2024-01-29
230828000565 2023-08-28 BIENNIAL STATEMENT 2022-05-01
160531006248 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140506006867 2014-05-06 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22535.00
Total Face Value Of Loan:
22535.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22537.00
Total Face Value Of Loan:
22537.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,537
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,537
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,746.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,037
Utilities: $500
Rent: $5,000
Jobs Reported:
2
Initial Approval Amount:
$22,535
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,685.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,532
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State