Search icon

SUFEN GONG ACUPUNCTURE, PLLC

Company Details

Name: SUFEN GONG ACUPUNCTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888387
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 4513 OLD VESTAL RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4513 OLD VESTAL RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2009-12-11 2012-01-26 Address 259 GOODNOUGH ROAD, AFTON, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216006100 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120126002808 2012-01-26 BIENNIAL STATEMENT 2011-12-01
100315000475 2010-03-15 CERTIFICATE OF PUBLICATION 2010-03-15
091211000750 2009-12-11 ARTICLES OF ORGANIZATION 2009-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354817108 2020-04-15 0248 PPP 4513 Vestal Road, Vestal, NY, 13850
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13385.63
Forgiveness Paid Date 2020-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State