Search icon

YING EASTERN ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YING EASTERN ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000246
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 132 CEDAR AVE, POUGHKEEPSIE, NY, United States, 12603
Address: 68-35 ALDERTON ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING Q ZHAO Chief Executive Officer 132 CEDAR AVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-35 ALDERTON ST, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1982905089

Authorized Person:

Name:
YING ZHAO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
8452978811

History

Start date End date Type Value
2008-01-10 2018-12-11 Address 68-35 ALDERTON ST, REGO PARK, NY, 11324, USA (Type of address: Chief Executive Officer)
2008-01-10 2018-12-11 Address 65-35 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2006-02-06 2008-01-10 Address 68-35 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-02-06 2008-01-10 Address 68-35 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2004-01-14 2008-01-10 Address 68-35 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211002031 2018-12-11 BIENNIAL STATEMENT 2018-01-01
080110003103 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060206002447 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040114000790 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33377.50
Total Face Value Of Loan:
33377.50

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33377.5
Current Approval Amount:
33377.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33702.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State