Search icon

JAEIL ACUPUNCTURE, P.C.

Company Details

Name: JAEIL ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982315
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 143-27 ROOSEVELT AVENUE, 1ST FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MIN HO CHOI Chief Executive Officer 143-27 ROOSEVELT AVENUE, 1ST FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
JAEIL ACUPUNCTURE, P.C. DOS Process Agent 143-27 ROOSEVELT AVENUE, 1ST FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 143-27 ROOSEVELT AVENUE, 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-11-28 2024-08-07 Address 143-27 ROOSEVELT AVENUE, 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-08-09 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-09 2024-08-07 Address 143-27 ROOSEVELT AVENUE, 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001547 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220906001416 2022-09-06 BIENNIAL STATEMENT 2022-08-01
200820060425 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180904006910 2018-09-04 BIENNIAL STATEMENT 2018-08-01
161031006149 2016-10-31 BIENNIAL STATEMENT 2016-08-01
140813006152 2014-08-13 BIENNIAL STATEMENT 2014-08-01
121128006271 2012-11-28 BIENNIAL STATEMENT 2012-08-01
100809000162 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740607704 2020-05-01 0202 PPP 14327 ROOSEVELT AVE 1 FL, FLUSHING, NY, 11354
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5062.61
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State