Search icon

WILLIAM WEI-MIN CAI, ACUPUNCTURIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM WEI-MIN CAI, ACUPUNCTURIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709332
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM CAI Chief Executive Officer 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2025-03-11 Address 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-03-11 Address 141 EAST 55TH STREET, APT. 2H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002023 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230801010672 2023-08-01 BIENNIAL STATEMENT 2023-03-01
210813000157 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190509060079 2019-05-09 BIENNIAL STATEMENT 2019-03-01
170622006161 2017-06-22 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20162.00
Total Face Value Of Loan:
20162.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20162.00
Total Face Value Of Loan:
20162.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20162
Current Approval Amount:
20162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20265.05
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20162
Current Approval Amount:
20162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20351.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State