Search icon

SONG SHUN ACUPUNCTURE P.C.

Company Details

Name: SONG SHUN ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Jun 2008 (17 years ago)
Date of dissolution: 10 May 2024
Entity Number: 3685671
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-25 NORTHERN BLVD APT D28, FLUSHING, NY, United States, 11354
Principal Address: 141-25 NORTHERN BLVD, APT. D 28, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-25 NORTHERN BLVD APT D28, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SONG ZHE JIN Chief Executive Officer 141-25 NORTHERN BLVD, APT. D 28, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-06-14 2024-05-23 Address 141-25 NORTHERN BLVD, APT. D 28, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-16 2024-05-23 Address 141-25 NORTHERN BLVD APT D28, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-06-17 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-17 2009-10-16 Address 137-10 FRANKLIN AVE., 308, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001256 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
200605061132 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180629006141 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160714006208 2016-07-14 BIENNIAL STATEMENT 2016-06-01
140709006183 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120727002609 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100614002428 2010-06-14 BIENNIAL STATEMENT 2010-06-01
091016000401 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16
080617000659 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439438508 2021-02-20 0202 PPP 4242 Colden St Apt D9, Flushing, NY, 11355-4866
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13295
Loan Approval Amount (current) 13295
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4866
Project Congressional District NY-06
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13424.57
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State