Search icon

FIVE SEASONS ACUPUNCTURE PLLC

Company Details

Name: FIVE SEASONS ACUPUNCTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2011 (14 years ago)
Entity Number: 4133691
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 135 WEST 29TH STREET, SUITE 1103, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SHARON YEUNG L.AC. Agent 80 E. 11 ST., STE. 211, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
SHARON YEUNG LAC DOS Process Agent 135 WEST 29TH STREET, SUITE 1103, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1699414631
Certification Date:
2022-05-28

Authorized Person:

Name:
MS. SHARON YEUNG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-08-26 2019-08-21 Address 80 EAST 11TH STREET, SUITE 211, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-08-07 2013-08-26 Address 80 E 11TH STREET, STE 211, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-07-06 2013-08-07 Address 90 STATE ST., STE. 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-08-23 2012-07-06 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190821060163 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170811006255 2017-08-11 BIENNIAL STATEMENT 2017-08-01
130826000565 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130807006962 2013-08-07 BIENNIAL STATEMENT 2013-08-01
120706000112 2012-07-06 CERTIFICATE OF CHANGE 2012-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21077.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State