Search icon

BROAD STREET ACUPUNCTURE, P.C.

Company Details

Name: BROAD STREET ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (18 years ago)
Entity Number: 3589290
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 143 HUGHES PL, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARKADY KINER Chief Executive Officer 10 MARGARET PL, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 HUGHES PL, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2010-03-05 2015-11-09 Address 143 HUGHES PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060930 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006570 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151109006371 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131108006897 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120229002143 2012-02-29 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
11247.00
Total Face Value Of Loan:
11247.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11247
Current Approval Amount:
11247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11361.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State