Search icon

ANDREA E. HUGGLER, LICENSED ACUPUNCTURIST, LLC

Company Details

Name: ANDREA E. HUGGLER, LICENSED ACUPUNCTURIST, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883342
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 32 MOWBRAY AVE, BAY SHORE, NY, United States, 11706

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 401(K) PLAN 2022 562339847 2023-10-12 ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6313797157
Plan sponsor’s address PO BOX 809, LINDENHURST, NY, 11757
ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 401(K) PLAN 2022 562339847 2023-10-12 ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6313797157
Plan sponsor’s address PO BOX 809, LINDENHURST, NY, 11757
ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 401(K) PLAN 2021 562339847 2022-06-21 ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6313797157
Plan sponsor’s address PO BOX 809, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing ANDREA HUGGLER
ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 401(K) PLAN 2020 562339847 2021-05-26 ANDREA E. HUGGLER LICENSED ACUPUNCTURIST 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6313797157
Plan sponsor’s address PO BOX 809, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing ANDREA HUGGLER

DOS Process Agent

Name Role Address
ANDREA HUGGLER DOS Process Agent 32 MOWBRAY AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2009-03-06 2019-03-11 Address 7 BUNNY LN, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2003-03-18 2009-03-06 Address 85 E SALTAIRE RD., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061048 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311061943 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006201 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150304006243 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130328006152 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110331003090 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090306002400 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070306002369 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050318002429 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030318000068 2003-03-18 ARTICLES OF ORGANIZATION 2003-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976887706 2020-05-01 0235 PPP 399 DEER PARK AVE, babylon, NY, 11702
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30291
Loan Approval Amount (current) 30291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30495.98
Forgiveness Paid Date 2021-01-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State