Search icon

SAHAM ACUPUNCTURE P.C.

Company Details

Name: SAHAM ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Oct 2019 (6 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 5639175
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 42-12 164TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAHAM ACUPUNCTURE P.C. DOS Process Agent 42-12 164TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
WONBAEK CHOI Chief Executive Officer 42-12 164TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-02-26 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Address 42-12 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 42-12 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-02-26 Address 42-12 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-02-26 Address 42-12 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2023-10-02 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-16 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-16 2023-10-02 Address 42-12 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001526 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
231002002292 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220315001385 2022-03-15 BIENNIAL STATEMENT 2021-10-01
191016000506 2019-10-16 CERTIFICATE OF INCORPORATION 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558748407 2021-02-02 0202 PPP 4212 164th St, Flushing, NY, 11358-2620
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2620
Project Congressional District NY-06
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3773.12
Forgiveness Paid Date 2021-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State