Search icon

JOURNEY ACUPUNCTURE P.C.

Company Details

Name: JOURNEY ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348330
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2954 CLARK AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2954 CLARK AVENUE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RUNKEL YUAN Chief Executive Officer 2954 CLARK AVENUE, OCEASIDE, NY, United States, 11572

History

Start date End date Type Value
2023-07-20 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-22 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-18 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150421006045 2015-04-21 BIENNIAL STATEMENT 2015-01-01
130118000909 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

USAspending Awards / Financial Assistance

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:
58966.00
Total Face Value Of Loan:
58966.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58966
Current Approval Amount:
58966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59818.35

Date of last update: 26 Mar 2025

Sources: New York Secretary of State