Search icon

CHI LEE ACUPUNCTURE P.C.

Company Details

Name: CHI LEE ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 May 2016 (9 years ago)
Date of dissolution: 18 Sep 2022
Entity Number: 4954972
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 6707 YELLOWSTONE BLVD. #2E, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAOLIEN LEE DOS Process Agent 6707 YELLOWSTONE BLVD. #2E, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-07-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2022-09-18 Address 6707 YELLOWSTONE BLVD. #2E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220918000355 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
160531000397 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20141.01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State