Search icon

NYC INTEGRATIVE ACUPUNCTURE P.C.

Company Details

Name: NYC INTEGRATIVE ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996590
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE STE 600, NEW YORK, NY, United States, 10016
Principal Address: 280 MADISON AVE STE60, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC INTEGRATIVE ACUPUNCTURE P.C. DOS Process Agent 280 MADISON AVE STE 600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
INHO KIM Chief Executive Officer 280 MADISON AVE STE 600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 280 MADISON AVE STE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 290 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-01 Address 290 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-10-17 2024-08-01 Address 290 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-19 2020-08-11 Address 290 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801041548 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221129003343 2022-11-29 BIENNIAL STATEMENT 2022-08-01
200811060554 2020-08-11 BIENNIAL STATEMENT 2020-08-01
181017006166 2018-10-17 BIENNIAL STATEMENT 2018-08-01
160819000640 2016-08-19 CERTIFICATE OF INCORPORATION 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048978300 2021-01-26 0202 PPS 16812 35th Ave Fl 1, Flushing, NY, 11358-1735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14660
Loan Approval Amount (current) 14660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1735
Project Congressional District NY-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14759.77
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State