Search icon

GALAPAGOS ACUPUNCTURE P.C.

Company Details

Name: GALAPAGOS ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5006098
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 928 BROADWAY, SUITE 1207, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALAPAGOS ACUPUNCTURE P.C. 401(K) PLAN 2019 813855535 2020-06-23 GALAPAGOS ACUPUNCTURE P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-23
Business code 541990
Sponsor’s telephone number 9177032006
Plan sponsor’s address 928 BROADWAY, SUITE 1207, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CAROL HO
GALAPAGOS ACUPUNCTURE P.C. 401(K) PLAN 2018 813855535 2019-07-17 GALAPAGOS ACUPUNCTURE P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-23
Business code 541990
Sponsor’s telephone number 9177032006
Plan sponsor’s address 928 BROADWAY, SUITE 1207, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 928 BROADWAY, SUITE 1207, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-09-09 2018-04-11 Address 80 E 11TH ST STE 406, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180411000614 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11
160909000562 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2011267704 2020-05-01 0202 PPP 928 BROADWAY STE 1207, NEW YORK, NY, 10010
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10677
Loan Approval Amount (current) 10677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10784.25
Forgiveness Paid Date 2021-05-06
9274718305 2021-01-30 0202 PPS 928 Broadway Ste 1207, New York, NY, 10010-8110
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10677
Loan Approval Amount (current) 10677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-8110
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10745.88
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State