Search icon

D.L. ACUPUNCTURE, P.C.

Company Details

Name: D.L. ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813769
ZIP code: 11204
County: Richmond
Place of Formation: New York
Principal Address: 7104 18TH AVE., BROOKLYN, NY, United States, 11204
Address: 7104 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID X LI Chief Executive Officer 7104 18TH AVE,, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7104 18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date End date Address
AEB-24-00110 Appearance Enhancement Business License 2024-01-16 2028-01-16 7104 18th Ave Ste 1F, Brooklyn, NY, 11204-5258

History

Start date End date Type Value
2010-09-23 2014-09-17 Address 101 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2010-09-23 2014-09-17 Address 101 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-09-23 Address 7104 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-10-19 2010-09-23 Address 101 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2004-10-19 2010-09-23 Address 101 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170922006160 2017-09-22 BIENNIAL STATEMENT 2016-09-01
140917006931 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120924002431 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100923002063 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080826002766 2008-08-26 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
27600.00
Total Face Value Of Loan:
27600.00
Date:
2020-04-28
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:
27600.00
Total Face Value Of Loan:
27600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27600
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27843.8
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27600
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27761.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State