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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14552.00
Total Face Value Of Loan:
14552.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16760.00
Total Face Value Of Loan:
16760.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16760
Current Approval Amount:
16760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16898.21
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14552
Current Approval Amount:
14552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14605.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State