Search icon

MAGICAL ACUPUNCTURE P.C.

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

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)
2011-10-14 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249027702 2020-05-01 0202 PPP 35-53 161st street, FLUSHING, NY, 11358
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45977
Loan Approval Amount (current) 45977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46385.02
Forgiveness Paid Date 2021-03-24
9391278303 2021-01-30 0202 PPS 17 E Broadway Ste 501, New York, NY, 10002-6994
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46852
Loan Approval Amount (current) 46852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6994
Project Congressional District NY-10
Number of Employees 5
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47316.25
Forgiveness Paid Date 2022-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State