Search icon

EASTGATE ACUPUNCTURE P.C.

Company Details

Name: EASTGATE ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (14 years ago)
Entity Number: 4026473
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 1560 BROADWAY, RM 1007, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRYSTAL MARKS Chief Executive Officer 1560 BROADWAY, RM 1007, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
EASTGATE ACUPUNCTURE P.C. DOS Process Agent 1560 BROADWAY, RM 1007, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-12-13 2020-12-08 Address 1841 BROADWAY, RM 715, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-12-13 2020-12-08 Address 1841 BROADWAY, RM 715, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-12-02 2018-12-13 Address 1841 BROADWAY, RM 907, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-12-02 2018-12-13 Address 1841 BROADWAY, RM 907, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-12-02 2018-12-13 Address 1841 BROADWAY, RM 907, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2012-12-11 2014-12-02 Address 177 E. HARTSDALE AVE, STE. LLA, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2012-12-11 2014-12-02 Address 177 E. HARTSDALE AVE, STE LLA, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2012-12-11 2014-12-02 Address 177 E. HARTSDALE AVE., STE. LLA, HATSDALE, NY, 10530, USA (Type of address: Service of Process)
2011-05-17 2012-12-11 Address 177 E. HARTSDALE AVE. STE. LLA, HATSDALE, NY, 10530, USA (Type of address: Service of Process)
2010-12-03 2011-05-17 Address 6701 COLONIAL RD. 4A, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060597 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181213006062 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161212006692 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141202006427 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006899 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110517000073 2011-05-17 CERTIFICATE OF CHANGE 2011-05-17
101203000595 2010-12-03 CERTIFICATE OF INCORPORATION 2010-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991337002 2020-04-06 0202 PPP 1560 Broadway, Room 1007, NEW YORK, NY, 10036-1537
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1537
Project Congressional District NY-12
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38313.18
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State