Search icon

WELLNESS PLAZA ACUPUNCTURE P.C.

Company Details

Name: WELLNESS PLAZA ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230870
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2735 east 26th str, BROOKLYN, NY, United States, 11235
Principal Address: 2735 EAST 26TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOPACH Chief Executive Officer 2735 EAST 26TH ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
WELLNESS PLAZA ACUPUNCTURE P.C. DOS Process Agent 2735 east 26th str, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-07-09 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230401000984 2023-04-01 BIENNIAL STATEMENT 2022-04-01
210824000007 2021-08-24 BIENNIAL STATEMENT 2021-08-24
150724006088 2015-07-24 BIENNIAL STATEMENT 2014-04-01
120413000592 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539848503 2021-03-01 0202 PPP 2735 East 26 Street Brooklyn NY 11235, Brooklyn, NY, 11229
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28717
Loan Approval Amount (current) 28717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229
Project Congressional District NY-08
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28887.73
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State