Search icon

MARY SABO ACUPUNCTURE PLLC

Company Details

Name: MARY SABO ACUPUNCTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489242
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 141 W 28TH ST STE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141 W 28TH ST STE 301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-02-06 2019-04-29 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429000611 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
190425000933 2019-04-25 CERTIFICATE OF PUBLICATION 2019-04-25
190206000145 2019-02-06 ARTICLES OF ORGANIZATION 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613738506 2021-02-19 0202 PPS 117 Christopher St Apt 18, New York, NY, 10014-4233
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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, 10014-4233
Project Congressional District NY-10
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17640.06
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State