Search icon

J. LEUNG ACUPUNCTURE P.C.

Company Details

Name: J. LEUNG ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Mar 2011 (14 years ago)
Date of dissolution: 06 May 2022
Entity Number: 4066881
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7104 8TH AVE., BROOKLYN, NY, United States, 11228
Principal Address: 7104 8TH AVE, 1ST FL, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7104 8TH AVE., BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOHNNY W LEUNG Chief Executive Officer 7104 8TH AVE, 1ST FL, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2013-04-12 2022-09-26 Address 7104 8TH AVE, 1ST FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-06-17 2022-09-26 Address 7104 8TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-03-14 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-14 2011-06-17 Address 189 CENTRE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926002738 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
130412002495 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110617000243 2011-06-17 CERTIFICATE OF AMENDMENT 2011-06-17
110314000220 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820318304 2021-01-22 0202 PPS 1178 Broadway Fl 330, New York, NY, 10001-5404
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-5404
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17312.28
Forgiveness Paid Date 2021-09-23
7142457705 2020-05-01 0202 PPP 18 E. 41st Street #1407, New York, NY, 10017
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17355.76
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State