Name: | ABUNDANT WELLNESS ACUPUNCTURE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2013 (12 years ago) |
Entity Number: | 4454135 |
ZIP code: | 11238 |
County: | Monroe |
Place of Formation: | New York |
Address: | 201 EASTERN PARKWAY STE 1A, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
ABUNDANT WELLNESS ACUPUNCTURE, PLLC | DOS Process Agent | 201 EASTERN PARKWAY STE 1A, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2023-09-01 | Address | 1109 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2013-09-04 | 2019-03-13 | Address | 16 NORTH GOODMAN STREET, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000546 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220323002982 | 2022-03-23 | BIENNIAL STATEMENT | 2021-09-01 |
190313061079 | 2019-03-13 | BIENNIAL STATEMENT | 2017-09-01 |
131125000581 | 2013-11-25 | CERTIFICATE OF PUBLICATION | 2013-11-25 |
130904000044 | 2013-09-04 | ARTICLES OF ORGANIZATION | 2013-09-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7900727104 | 2020-04-14 | 0219 | PPP | 2349 Monroe Avenue 2nd Floor, Rochester, NY, 14618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3416048805 | 2021-04-14 | 0219 | PPS | 2349 Monroe Ave, Rochester, NY, 14618-3033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State