Search icon

NYC INTEGRATIVE ACUPUNCTURE P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1124760830
Certification Date:
2022-11-01

Authorized Person:

Name:
DR. IN HO KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
14660.00
Total Face Value Of Loan:
14660.00
Date:
2020-05-02
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:
14660.00
Total Face Value Of Loan:
14660.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14660
Current Approval Amount:
14660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14759.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State