Name: | EASTERN LIGHT ACUPUNCTURE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2017 (8 years ago) |
Entity Number: | 5074879 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 280 DOBBS FERRY ROAD, #204, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
YIXIAO MA | DOS Process Agent | 280 DOBBS FERRY ROAD, #204, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-02 | 2025-02-09 | Address | 280 DOBBS FERRY ROAD, #204, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
2017-01-26 | 2022-08-02 | Address | 280 DOBBS FERRY ROAD, #204, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250209000058 | 2025-02-09 | BIENNIAL STATEMENT | 2025-02-09 |
230123002358 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
220802000066 | 2022-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-07 |
220421001581 | 2022-04-21 | BIENNIAL STATEMENT | 2021-01-01 |
170525000334 | 2017-05-25 | CERTIFICATE OF PUBLICATION | 2017-05-25 |
170126000603 | 2017-01-26 | ARTICLES OF ORGANIZATION | 2017-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6043628301 | 2021-01-26 | 0202 | PPS | 11 Roundtop Rd, Yonkers, NY, 10710-2327 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5469937307 | 2020-04-30 | 0202 | PPP | 280 Dobbs Ferry Rd Ste 204, White Plains, NY, 10607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State