Search icon

GENUINE CARE ACUPUNCTURE P.C.

Company Details

Name: GENUINE CARE ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974501
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 138-25 31ST DR. APT 3F, FLUSHING, NY, United States, 11354
Principal Address: 138-25 31ST DR APT 3F, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENUINE CARE ACUPUNCTURE P.C. DOS Process Agent 138-25 31ST DR. APT 3F, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HU, YOU LIANG Chief Executive Officer 138-25 31ST DR APT 3F, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
230118003092 2023-01-18 BIENNIAL STATEMENT 2022-07-01
160708000204 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6950537306 2020-04-30 0202 PPP 13825 31ST DR APT 3F, Flushing, NY, 11354
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33623
Loan Approval Amount (current) 33623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33852.37
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State