Search icon

KIMURA ACUPUNCTURE, P.C.

Company Details

Name: KIMURA ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4772856
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 99 HILLSIDE AVE SUITE R, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMURA ACUPUNCTURE, P.C. DOS Process Agent 99 HILLSIDE AVE SUITE R, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
RUMIKO KIMURA-GALZINA Chief Executive Officer 99 HILLSIDE AVE SUITE R, WILLISTON PARK, NY, United States, 11596

National Provider Identifier

NPI Number:
1225411952
Certification Date:
2023-05-05

Authorized Person:

Name:
MS. RUMIKO KIMURA-GALZINA
Role:
LICENSED ACUPUNCTURIST
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 99 HILLSIDE AVE SUITE K, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 99 HILLSIDE AVE SUITE R, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-09 Address 99 HILLSIDE AVE SUITE K, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2020-04-17 2023-06-09 Address 99 HILLSIDE AVE SUITE K, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2015-06-11 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609000544 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210602062012 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200417060413 2020-04-17 BIENNIAL STATEMENT 2019-06-01
150611000198 2015-06-11 CERTIFICATE OF INCORPORATION 2015-06-11

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-29
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:
18940.00
Total Face Value Of Loan:
18940.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18940
Current Approval Amount:
18940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19072.84

Date of last update: 25 Mar 2025

Sources: New York Secretary of State