Search icon

WESTCHESTER MEDICAL REHABILITATION AND ACUPUNCTURE, P.C.

Company Details

Name: WESTCHESTER MEDICAL REHABILITATION AND ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jan 2006 (19 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3299611
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 330 CENTRAL PARK AVENUE F-3, SCARSDALE, NY, United States, 10583
Principal Address: 330 CENTRAL PARK AVENUE, F-3, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU LIU Chief Executive Officer 330 CENTRAL PARK AVENUE, F-3, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 CENTRAL PARK AVENUE F-3, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-10-31 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-29 2023-11-10 Address 330 CENTRAL PARK AVENUE, F-3, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-01-03 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-03 2023-11-10 Address 330 CENTRAL PARK AVENUE F-3, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002000 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
140226002169 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120131003000 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100108002464 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080129002800 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060103000838 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409017200 2020-04-28 0202 PPP 330 Central Park Avenue F-3, Scarsdale, NY, 10583
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21663.34
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State