Search icon

SMITHTOWN ACUPUNCTURE AND WELLNESS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITHTOWN ACUPUNCTURE AND WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773180
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 20 GILBERT AVE, STE 202, SMITHTOWN, NY, United States, 11787
Address: 20 GILBERT AVENUE, SUITE 202, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITHTOWN ACUPUNCTURE AND WELLNESS, P.C. DOS Process Agent 20 GILBERT AVENUE, SUITE 202, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
KENNETH MOSS Chief Executive Officer 20 GILBERT AVE, STE 202, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1477763068

Authorized Person:

Name:
MR. KENNETH MOSS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
6312655660

Form 5500 Series

Employer Identification Number (EIN):
030451440
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-04 2020-05-04 Address 20 GILBERT AVE, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-04-16 2007-05-04 Address 20 GILBERT AVE. STE. 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-03-09 2007-04-16 Name SMITHTOWN ACUPUNCTURE CENTER, P.C.
2004-05-25 2007-05-04 Address 3 GAYMOR RD., HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2004-05-25 2007-05-04 Address 3 GAYMOR RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061806 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006560 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006874 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140522006191 2014-05-22 BIENNIAL STATEMENT 2014-05-01
130930000867 2013-09-30 CERTIFICATE OF AMENDMENT 2013-09-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
47840.00
Total Face Value Of Loan:
47840.00
Date:
2020-04-29
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:
87800.00
Total Face Value Of Loan:
87800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$87,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,863.36
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $87,800
Jobs Reported:
12
Initial Approval Amount:
$47,840
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,840
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,085.84
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $47,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State