Search icon

GAON ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GAON ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 2015 (10 years ago)
Entity Number: 4823896
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 209-35 NORTHERN BLVD #215, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNGJUN YOUN DOS Process Agent 209-35 NORTHERN BLVD #215, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
YOUNGJUN YOUN Chief Executive Officer 209-35 NORTHERN BLVD #215, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1700328853

Authorized Person:

Name:
MICHAEL KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2017-09-05 2019-10-23 Address 175-43 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2017-09-05 2019-10-23 Address 175-43 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2017-09-05 2019-10-23 Address 175-43 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-09-23 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-23 2017-09-05 Address 173-25 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811000075 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
191023060272 2019-10-23 BIENNIAL STATEMENT 2019-09-01
170905007715 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150923000187 2015-09-23 CERTIFICATE OF INCORPORATION 2015-09-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38075.00
Total Face Value Of Loan:
38075.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39575.00
Total Face Value Of Loan:
39575.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38075
Current Approval Amount:
38075
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38404.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State