Search icon

NEW GENERATION ACUPUNCTURE P.C.

Company Details

Name: NEW GENERATION ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 2019 (6 years ago)
Entity Number: 5542945
ZIP code: 11232
County: Queens
Place of Formation: New York
Principal Address: 2735 east 26st, Broo, NY, United States, 11235
Address: 241 37th st. ste. b439, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o kopelevich & feldsherova, p.c. DOS Process Agent 241 37th st. ste. b439, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
PETER KOPACH Chief Executive Officer 2735 EAST 26 ST, BROO, NY, United States, 11235

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 2735 EAST 26 ST, BROO, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127002847 2024-10-23 CERTIFICATE OF CHANGE BY ENTITY 2024-10-23
230401000706 2023-04-01 BIENNIAL STATEMENT 2023-04-01
211013002056 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190429001224 2019-04-29 CERTIFICATE OF INCORPORATION 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9275928409 2021-02-16 0235 PPP 1975 Linden Blvd, Elmont, NY, 11003-4025
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25440
Loan Approval Amount (current) 25440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-4025
Project Congressional District NY-04
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25567.55
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State