Search icon

CORNERSTONE ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3024024
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 40TH ST, PHSE, PHSE, NEW YORK CITY, NY, United States, 10016
Principal Address: NING NA, 30 E 40TH ST PH-SE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NING NA Chief Executive Officer 30 E 40TH ST, PH-SE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CORNERSTONE ACUPUNCTURE, P.C. DOS Process Agent 30 E 40TH ST, PHSE, PHSE, NEW YORK CITY, NY, United States, 10016

National Provider Identifier

NPI Number:
1699955443

Authorized Person:

Name:
MR. NING MA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
2124489338

History

Start date End date Type Value
2008-03-04 2020-03-03 Address NING NA, 30 E 40TH ST PH-SE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-11 2008-03-04 Address 30 E 40TH ST, STE 605, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-03-04 Address NING NA, 30 E 40TH ST STE 605, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-05-11 2008-03-04 Address 30 E 40TH ST, STE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-03-09 2006-05-11 Address 68-12 BURNS STREET, APT E1, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060633 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160303006139 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306007338 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120416002315 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100326002646 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,766.81
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $40,300
Jobs Reported:
4
Initial Approval Amount:
$40,300
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,559.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $40,294
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State