Search icon

PHOENIX EASTERN ACUPUNCTURE, P.C.

Company Details

Name: PHOENIX EASTERN ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301900
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 376 FULTON ST, FARMINGDALE, NY, United States, 11735
Principal Address: 25 WHITE PINE LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENEVIEVE LEE Chief Executive Officer 376 FULTON ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 FULTON ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-02-01 2014-07-25 Address 2545 HEMPSTEAD TPKE, STE 100, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-02-01 2014-07-25 Address 2545 HEMPSTEAD TPKE, STE 100, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2008-03-25 2010-02-01 Address 393 JERICHO TPKE / SUITE 207, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-03-25 2010-02-01 Address 393 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-01-06 2008-03-25 Address 393 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002301 2014-07-25 BIENNIAL STATEMENT 2014-01-01
120216002383 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100201002194 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080325002862 2008-03-25 BIENNIAL STATEMENT 2008-01-01
060106000252 2006-01-06 CERTIFICATE OF INCORPORATION 2006-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220617703 2020-05-01 0235 PPP 376 FULTON ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79565
Loan Approval Amount (current) 79565
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80440.04
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State