Search icon

HANDS ON ACUPUNCTURE & MASSAGE THERAPY P.C.

Company Details

Name: HANDS ON ACUPUNCTURE & MASSAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011797
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1239 N. COUNTRY ROAD, SUITE 1D, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 N. COUNTRY ROAD, SUITE 1D, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2016-09-21 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160921000397 2016-09-21 CERTIFICATE OF INCORPORATION 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3843958605 2021-03-17 0235 PPS 1239 N Country Rd Ste 3, Stony Brook, NY, 11790-1920
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35365
Loan Approval Amount (current) 35365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-1920
Project Congressional District NY-01
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35580.1
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State