Search icon

BROADWAY ACUPUNCTURE, P.C.

Company Details

Name: BROADWAY ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3170001
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 3 OPAL STREET, HOLBROOK, NY, United States, 11741
Principal Address: 3 OPAL ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUN LIU DOS Process Agent 3 OPAL STREET, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
QUN LIU Chief Executive Officer 3 OPAL ST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 3 OPAL ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 3 OPAL ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-02-01 Address 3 OPAL STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2023-03-22 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2025-02-01 Address 3 OPAL ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2007-03-19 2023-03-22 Address 3 OPAL ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-02-28 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-28 2023-03-22 Address 3 OPAL STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040726 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230322001691 2023-03-22 BIENNIAL STATEMENT 2023-02-01
210201062064 2021-02-01 BIENNIAL STATEMENT 2021-02-01
130205006466 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110211002455 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090122002335 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070319002852 2007-03-19 BIENNIAL STATEMENT 2007-02-01
050228000859 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695907205 2020-04-16 0235 PPP 3 Opal St, Holbrook, NY, 11741
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34181
Loan Approval Amount (current) 34181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34613.65
Forgiveness Paid Date 2021-07-28
3910368410 2021-02-05 0235 PPS 3 Opal St, Holbrook, NY, 11741-4709
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32795
Loan Approval Amount (current) 32795
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 Holbrook, SUFFOLK, NY, 11741-4709
Project Congressional District NY-02
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32942.35
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State