Search icon

SHARON MCDERMOTT ACUPUNCTURE, PLLC

Company Details

Name: SHARON MCDERMOTT ACUPUNCTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3939992
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 55 POST AVENUE, SUITE 206, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SHARON MCDERMOTT ACUPUNCTURE, PLLC DOS Process Agent 55 POST AVENUE, SUITE 206, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2014-04-21 2020-04-29 Address 433 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-03-26 2014-04-21 Address 309 MADISON STREET, SUITE 7, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-04-22 2012-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060294 2020-04-29 BIENNIAL STATEMENT 2020-04-01
140421006176 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120326000749 2012-03-26 CERTIFICATE OF CHANGE 2012-03-26
100422000021 2010-04-22 ARTICLES OF ORGANIZATION 2010-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18582.50
Total Face Value Of Loan:
18582.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18582.5
Current Approval Amount:
18582.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18735.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State