Search icon

J. LEUNG ACUPUNCTURE P.C.

Company Details

Name: J. LEUNG ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Mar 2011 (14 years ago)
Date of dissolution: 06 May 2022
Entity Number: 4066881
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7104 8TH AVE., BROOKLYN, NY, United States, 11228
Principal Address: 7104 8TH AVE, 1ST FL, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7104 8TH AVE., BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOHNNY W LEUNG Chief Executive Officer 7104 8TH AVE, 1ST FL, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1023386448
Certification Date:
2020-01-09

Authorized Person:

Name:
JOHNNY W LEUNG
Role:
ACUPUNCTURIST
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
8662000396
Fax:
9178613699

History

Start date End date Type Value
2013-04-12 2022-09-26 Address 7104 8TH AVE, 1ST FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-06-17 2022-09-26 Address 7104 8TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-03-14 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-14 2011-06-17 Address 189 CENTRE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926002738 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
130412002495 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110617000243 2011-06-17 CERTIFICATE OF AMENDMENT 2011-06-17
110314000220 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17200.00
Total Face Value Of Loan:
17200.00
Date:
2020-06-01
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:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2020-05-03
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:
17200.00
Total Face Value Of Loan:
17200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17312.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17355.76

Date of last update: 27 Mar 2025

Sources: New York Secretary of State