Search icon

ALTERNATIVE APPROACH ACUPUNCTURE, PLLC

Company Details

Name: ALTERNATIVE APPROACH ACUPUNCTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4844425
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: C/O KELLY PARISH, 89 ROE AVENUE, PATCHOGUE, NY, United States, 11772

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2023 475542013 2024-07-25 ALTERNATIVE APPROACH ACUPUNCTURE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 89 ROE AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing KELLY ANN PARISH
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2022 475542013 2023-07-18 ALTERNATIVE APPROACH ACUPUNCTURE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 89 ROE AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing KELLY ANN PARISH
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2021 475542013 2022-07-07 ALTERNATIVE APPROACH ACUPUNCTURE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 89 ROE AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing KELLY ANN PARISH
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2020 475542013 2021-04-13 ALTERNATIVE APPROACH ACUPUNCTURE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 89 ROE AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing KELLY ANN PARISH
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2019 475542013 2020-06-10 ALTERNATIVE APPROACH ACUPUNCTURE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 89 ROE AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing KELLY ANN PARISH
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2018 475542013 2019-07-09 ALTERNATIVE APPROACH ACUPUNCTURE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 145 ROBIN DRIVE, MIDDLE ISLAND, NY, 11953

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing KELLY ANN PARISH
ALTERNATIVE APPROACH ACUPUNCTURE 401(K) 2017 475542013 2018-07-10 ALTERNATIVE APPROACH ACUPUNCTURE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621399
Sponsor’s telephone number 6315396285
Plan sponsor’s address 145 ROBIN DRIVE, MIDDLE ISLAND, NY, 11953

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing KELLY ANN PARISH

DOS Process Agent

Name Role Address
ALTERNATIVE APPROACH ACUPUNCTURE, PLLC DOS Process Agent C/O KELLY PARISH, 89 ROE AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2015-11-03 2019-01-10 Address C/O KELLY PARISH, 6081 70TH AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060176 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190110060730 2019-01-10 BIENNIAL STATEMENT 2017-11-01
151103000614 2015-11-03 ARTICLES OF ORGANIZATION 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148887902 2020-06-17 0235 PPP 38 Landing Avenue, Smithtown, NY, 11787-2711
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74282
Loan Approval Amount (current) 74282
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 Smithtown, SUFFOLK, NY, 11787-2711
Project Congressional District NY-01
Number of Employees 15
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75079.77
Forgiveness Paid Date 2021-07-15
2827228408 2021-02-04 0235 PPS 38 Landing Ave, Smithtown, NY, 11787-2711
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74282
Loan Approval Amount (current) 74282
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 Smithtown, SUFFOLK, NY, 11787-2711
Project Congressional District NY-01
Number of Employees 16
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75256.82
Forgiveness Paid Date 2022-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State