Search icon

AUTUMN BEAR ACUPUNCTURE PLLC

Company Details

Name: AUTUMN BEAR ACUPUNCTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522818
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 42 EAST 21ST STREET, #2, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 EAST 21ST STREET, #2, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-01-31 2014-07-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707000031 2014-07-07 CERTIFICATE OF CHANGE 2014-07-07
140418000685 2014-04-18 CERTIFICATE OF PUBLICATION 2014-04-18
140131000900 2014-01-31 ARTICLES OF ORGANIZATION 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5675757705 2020-05-01 0202 PPP 900 BROADWAY STE 403, NEW YORK, NY, 10003-1239
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8923
Loan Approval Amount (current) 8923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-1239
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8998.78
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State