Search icon

ESSENTIAL ACUPUNCTURE WELLNESS PROFESSIONAL CORPORATION

Company Details

Name: ESSENTIAL ACUPUNCTURE WELLNESS PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923751
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 409 FULTON ST, BROOKLYN, NY, United States, 11201
Principal Address: 409 FULTON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATASHA KUBIS Chief Executive Officer 409 FULTON ST., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ESSENTIAL ACUPUNCTURE WELLNESS PROFESSIONAL CORPORATION DOS Process Agent 409 FULTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-03-05 2020-03-03 Address 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-03-18 2018-03-05 Address 4 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-02-08 2020-03-03 Address 4 NORTH LESLIE LANE, ASHEVILLE, NC, 28805, USA (Type of address: Chief Executive Officer)
2016-02-08 2016-03-18 Address 4 NORTH LESLIE LANE, ASHEVILLE, NC, 28805, USA (Type of address: Service of Process)
2016-02-08 2020-03-03 Address 4 NORTH LESLIE LANE, ASHEVILLE, NC, 28805, USA (Type of address: Principal Executive Office)
2012-06-29 2016-02-08 Address 369 BEERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-06-29 2016-02-08 Address 369 BERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2012-06-29 2016-02-08 Address 369 BERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-03-15 2012-06-29 Address 226 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060024 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006017 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160318002019 2016-03-18 BIENNIAL STATEMENT 2016-03-01
160208006404 2016-02-08 BIENNIAL STATEMENT 2014-03-01
120629002332 2012-06-29 BIENNIAL STATEMENT 2012-03-01
100315000079 2010-03-15 CERTIFICATE OF INCORPORATION 2010-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399038307 2021-01-28 0202 PPS 409 Fulton St Fl 2, Brooklyn, NY, 11201-5103
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24677
Loan Approval Amount (current) 24677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5103
Project Congressional District NY-10
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24884.56
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State