Search icon

VITAL POINTS ACUPUNCTURE P.C.

Company Details

Name: VITAL POINTS ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 2899129
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 214 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 214 HOLTEN AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
YURIY LEKHTMAN Chief Executive Officer 214 HOLTEN AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2005-06-15 2023-04-02 Address 214 HOLTEN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-04-25 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-25 2023-04-02 Address 214 HOLTEN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000127 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
170405006872 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408006019 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110419002027 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090511002365 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070417002748 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050615002499 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030425000740 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277497706 2020-05-01 0202 PPP 2935 W 5TH ST APT 2F, BROOKLYN, NY, 11224
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8107
Loan Approval Amount (current) 8107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8208.3
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State