Search icon

ABBY PALOMA ACUPUNCTURE P.C.

Company Details

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

DOS Process Agent

Name Role Address
ABBY PALOMA ACUPUNCTURE P.C. DOS Process Agent 146 Green St, hudson, NY, United States, 12534

Chief Executive Officer

Name Role Address
ABBY PALOMA ROSENBAUM Chief Executive Officer 146 GREEN STREET, HUDSON, NY, United States, 12534

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berne, SCHOHARIE, NY, 12023-2822
Project Congressional District NY-21
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7313.17
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State