Search icon

OBB ACUPUNCTURE P.C.

Company Details

Name: OBB ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4055146
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

Chief Executive Officer

Name Role Address
OLEG BAZYLKO Chief Executive Officer 501 SURF AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

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

History

Start date End date Type Value
2025-01-30 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 501 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 2930 W 5TH ST, APT 16-R, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213025010 2023-12-13 BIENNIAL STATEMENT 2023-12-13
130808002179 2013-08-08 BIENNIAL STATEMENT 2013-02-01
110214000956 2011-02-14 CERTIFICATE OF INCORPORATION 2011-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769358410 2021-02-13 0202 PPS 8715 115th St, Richmond Hill, NY, 11418-2410
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24330
Loan Approval Amount (current) 24330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2410
Project Congressional District NY-05
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24545.3
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State