Search icon

GREENWAY ACUPUNCTURE P.C.

Company Details

Name: GREENWAY ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837543
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 123 HICKS STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES JIE YU Chief Executive Officer 123 HICKS STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 HICKS STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-07-24 2011-09-28 Address 30 EAST 40TH STREET, ROOM 205, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002390 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110928002322 2011-09-28 BIENNIAL STATEMENT 2011-07-01
090724000288 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2011-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State