Search icon

MAGICAL ACUPUNCTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGICAL ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153517
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17 EAST BROADWAY SUITE 501, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONG BING ZHU Chief Executive Officer 17 EAST BROADWAY SUITE 501, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MAGICAL ACUPUNCTURE P.C. DOS Process Agent 17 EAST BROADWAY SUITE 501, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1871387886
Certification Date:
2025-04-06

Authorized Person:

Name:
RONG BING ZHU
Role:
OWNER/LICENSED NYS ACUPUNCTURIST
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
2129626633

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 17 EAST BROADWAY SUITE 501, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-05-07 2024-10-03 Address 17 EAST BROADWAY SUITE 501, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-12-04 2021-05-07 Address 17 EAST BROADWAY SUITE 501, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-12-04 2024-10-03 Address 17 EAST BROADWAY SUITE 501, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-10-14 2013-12-04 Address 17 EAST BROADWAY SUITE 402, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003298 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210507060221 2021-05-07 BIENNIAL STATEMENT 2019-10-01
131204002500 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111014000427 2011-10-14 CERTIFICATE OF INCORPORATION 2011-10-14

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
46852.00
Total Face Value Of Loan:
46852.00
Date:
2020-08-18
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:
80800.00
Total Face Value Of Loan:
80800.00
Date:
2020-05-02
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:
45977.00
Total Face Value Of Loan:
45977.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,852
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,852
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,316.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,847
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$45,977
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,977
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,385.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,391
Utilities: $14,686
Mortgage Interest: $838
Rent: $9,062
Healthcare: $3000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State