Name: | ABBY PALOMA ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2018 (6 years ago) |
Entity Number: | 5450815 |
ZIP code: | 12534 |
County: | New York |
Place of Formation: | New York |
Address: | 146 GREEN STREET, HUDSON, NY, United States, 12534 |
Address: | 146 Green St, hudson, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABBY PALOMA ACUPUNCTURE P.C. | DOS Process Agent | 146 Green St, hudson, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
ABBY PALOMA ROSENBAUM | Chief Executive Officer | 146 GREEN STREET, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 146 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2025-01-06 | Address | 146 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-01-06 | Address | 146 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2024-10-01 | 2024-10-01 | Address | 146 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2021-05-07 | 2024-10-01 | Address | 146 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2021-05-07 | 2024-10-01 | Address | 146 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2018-11-29 | 2021-05-07 | Address | 7 WEST 22ND STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-11-29 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003347 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
241001037960 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
210507060345 | 2021-05-07 | BIENNIAL STATEMENT | 2020-11-01 |
181129000482 | 2018-11-29 | CERTIFICATE OF INCORPORATION | 2018-11-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3655958804 | 2021-04-15 | 0248 | PPP | 842 Canaday Hill Rd, Berne, NY, 12023-2822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State