Search icon

RIVER PARK ACUPUNCTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER PARK ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097470
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 381 2ND STREET, FL 1, BROOKLYN, NY, United States, 11215
Principal Address: 381 2ND STREET, FL# 1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVER PARK ACUPUNCTURE P.C. DOS Process Agent 381 2ND STREET, FL 1, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
ZHENTAO WU Chief Executive Officer 900B EAST TREMONT AVE, SUITE# B, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1578392536
Certification Date:
2024-07-24

Authorized Person:

Name:
ZHENTAO WU
Role:
LICENSED ACUPUNCTURIST
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
3479188821

History

Start date End date Type Value
2025-04-18 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503061537 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200811000519 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
190503060402 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502008113 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150727006061 2015-07-27 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
84200.00
Total Face Value Of Loan:
84200.00
Date:
2021-03-20
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:
1812.00
Total Face Value Of Loan:
1812.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1812
Current Approval Amount:
1812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1847.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State