Search icon

GOOD CARE ACUPUNCTURE WELLNESS, P.C.

Company Details

Name: GOOD CARE ACUPUNCTURE WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301696
ZIP code: 10150
County: New York
Place of Formation: New York
Address: PO BOX 1195, NEW YORK, NY, United States, 10150
Principal Address: 800 2ND AVENUE, #610, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD CARE ACUPUNCTURE WELLNESS, P.C. DOS Process Agent PO BOX 1195, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
XU CHEN Chief Executive Officer 800 2ND AVENUE, #610, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-09-28 2020-09-11 Address PO BOX 1195, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2015-03-04 2016-09-28 Address 42 MOTT STREET, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-03-04 2016-09-28 Address 42 MOTT STREET, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-09-28 2016-09-28 Address PO BOX 1742, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060272 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180917006245 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160928006092 2016-09-28 BIENNIAL STATEMENT 2016-09-01
150304006176 2015-03-04 BIENNIAL STATEMENT 2014-09-01
120928000226 2012-09-28 CERTIFICATE OF INCORPORATION 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069678403 2021-02-03 0202 PPS 800 2nd Ave Rm 610, New York, NY, 10017-9227
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9148
Loan Approval Amount (current) 9148
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 New York, NEW YORK, NY, 10017-9227
Project Congressional District NY-12
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9274.32
Forgiveness Paid Date 2022-06-29
7250387302 2020-04-30 0202 PPP 800 2nd Avenue, New York, NY, 10017
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9147
Loan Approval Amount (current) 9147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9241.48
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State