Search icon

ROSE ACUPUNCTURE PLLC

Company Details

Name: ROSE ACUPUNCTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344878
ZIP code: 10025
County: Westchester
Place of Formation: New York
Address: 711 AMSTERDAM AVE #7F, APT 7F, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
CYNTHIA ROSE DOS Process Agent 711 AMSTERDAM AVE #7F, APT 7F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2018-04-03 2020-04-10 Address 711 AMSTERDAM AVE #7F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-04-22 2018-04-03 Address 711 AMSTERDAM AVE #7F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-04-08 2010-04-22 Address 315 W 98TH ST, # 4BR, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-06-13 2008-04-08 Address 705 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-04-06 2007-06-13 Address 294 WEST 92ND ST., #2C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200410060010 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180403006110 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006392 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006395 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002839 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100422002543 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080408002443 2008-04-08 BIENNIAL STATEMENT 2008-04-01
071019000098 2007-10-19 CERTIFICATE OF PUBLICATION 2007-10-19
070613000778 2007-06-13 CERTIFICATE OF CHANGE 2007-06-13
060406000205 2006-04-06 ARTICLES OF ORGANIZATION 2006-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667067910 2020-06-18 0202 PPP 711 Amsterdam Ave 7F, NEW YORK, NY, 10025
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11335.75
Forgiveness Paid Date 2021-03-31
1771828504 2021-02-19 0202 PPS 711 Amsterdam Ave Apt 7F, New York, NY, 10025-6912
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11620
Loan Approval Amount (current) 11620
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 New York, NEW YORK, NY, 10025-6912
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11684.53
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State