Search icon

SUMERU ACUPUNCTURE & MASSAGE THERAPY, P.C.

Company Details

Name: SUMERU ACUPUNCTURE & MASSAGE THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683416
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 89 FIFTH AVE, SUITE 305, NEW YORK, NY, United States, 10003
Principal Address: 89 5th Ave, STE 305, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN SPORTS ACUPUNCTURE C/O EDD LEE DOS Process Agent 89 FIFTH AVE, SUITE 305, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
EDD LEE Chief Executive Officer 89 5TH AVE, STE 305, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 89 5TH AVE, STE 305, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-02 Address 89 FIFTH AVE, SUITE 305, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-12-13 2024-12-02 Address 89 5TH AVE, STE 305, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-12-13 2020-12-08 Address 4706 N. 32ND ST, PHOENIX, AZ, 85018, USA (Type of address: Service of Process)
2016-12-15 2018-12-13 Address PO BOX 3810, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2016-12-15 2018-12-13 Address 19 W. 21ST ST., STE 904, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-12-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-22 2018-12-13 Address 1568 N. WAKONDA ST., FLAGSTAFF, AZ, 86004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006871 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213002155 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201208060120 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181213006365 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161215006357 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141222000136 2014-12-22 CERTIFICATE OF INCORPORATION 2014-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194337205 2020-04-28 0202 PPP 89 5th Ave 305, New York, NY, 10003
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4198.63
Forgiveness Paid Date 2021-02-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State