Search icon

HEALING POINTS ACUPUNCTURE, P.C.

Company Details

Name: HEALING POINTS ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395247
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 750 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901
Principal Address: 60 PROSPECT STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALING POINTS ACUPUNCTURE, P.C. DOS Process Agent 750 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MICHELLE IONA Chief Executive Officer PO BOX 1018, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2012-08-07 2018-08-13 Address 60 PROSPECT STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2012-08-07 2020-08-06 Address 60 PROSPECT STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2008-08-18 2012-08-07 Address 6 MEDICAL DRIVE STE C, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2008-08-18 2012-08-07 Address 6 MEDICAL DRIVE STE C, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2006-08-01 2012-08-07 Address 6 MEDICAL DRIVE SUITE C, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060933 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180813006242 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160808006613 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120807006724 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100903002570 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080818002927 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060801000753 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827067209 2020-04-27 0235 PPP 750 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16760
Loan Approval Amount (current) 16760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16898.21
Forgiveness Paid Date 2021-03-02
8482308507 2021-03-10 0235 PPS 750 Roanoke Ave, Riverhead, NY, 11901-2791
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14552
Loan Approval Amount (current) 14552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2791
Project Congressional District NY-01
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14605.03
Forgiveness Paid Date 2021-07-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State