Search icon

ALBAN ACUPUNCTURE, P.C.

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

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
2023-08-28 2023-08-28 Address 124 EAST 40TH ST SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-02-09 Address 124 EAST 40TH ST SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-02-09 Address 124 EAST 40TH STREET SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-08-28 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-21 2023-08-28 Address 124 EAST 40TH STREET SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
130821000433 2013-08-21 CERTIFICATE OF CHANGE 2013-08-21
130710000792 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10
130506002343 2013-05-06 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
120507006447 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100514000910 2010-05-14 CERTIFICATE OF INCORPORATION 2010-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156177708 2020-05-01 0202 PPP 124 E 40TH ST RM 902, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22537
Loan Approval Amount (current) 22537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22746.21
Forgiveness Paid Date 2021-04-08
9225388306 2021-01-30 0202 PPS 124 E 40th St Rm 902, New York, NY, 10016-1723
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22535
Loan Approval Amount (current) 22535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1723
Project Congressional District NY-12
Number of Employees 2
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22685.3
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State