Search icon

BLUESTONE ACUPUNCTURE, PLLC

Company Details

Name: BLUESTONE ACUPUNCTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3681019
ZIP code: 10990
County: Sullivan
Place of Formation: New York
Address: 44 WEST ST, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 WEST ST, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2008-06-05 2010-08-06 Address PO BOX 23, CLARYVILLE, NY, 12725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603006179 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006058 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100806002172 2010-08-06 BIENNIAL STATEMENT 2010-06-01
090123000485 2009-01-23 CERTIFICATE OF PUBLICATION 2009-01-23
080605000796 2008-06-05 ARTICLES OF ORGANIZATION 2008-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821977306 2020-05-03 0202 PPP 44 WEST ST, WARWICK, NY, 10990
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21086.99
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State