Search icon

M & R ACUPUNCTURE, P.C.

Company Details

Name: M & R ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Mar 2017 (8 years ago)
Date of dissolution: 01 May 2023
Entity Number: 5103518
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 33 MAIN STREET, WEST SAYVILLE, NY, United States, 11796
Principal Address: 1830 Route 32, Saugerties, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH MARINO PC DOS Process Agent 33 MAIN STREET, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
RORY CROUSE Chief Executive Officer PO BOX 329, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address PO BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-02 Address PO BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-05-02 Address 33 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
2023-03-01 2023-05-02 Address 889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address PO BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2017-03-17 2023-03-01 Address 33 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
2017-03-17 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502000282 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
230301004376 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210812001621 2021-08-12 BIENNIAL STATEMENT 2021-08-12
170317000177 2017-03-17 CERTIFICATE OF INCORPORATION 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066037207 2020-04-15 0235 PPP 889 MONTAUK HWY, OAKDALE, NY, 11769
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46747
Loan Approval Amount (current) 46747
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 OAKDALE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47174.58
Forgiveness Paid Date 2021-03-29
8721598304 2021-01-30 0235 PPS 889 Montauk Hwy, Oakdale, NY, 11769-1712
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) 25520
Loan Approval Amount (current) 25520
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 Oakdale, SUFFOLK, NY, 11769-1712
Project Congressional District NY-02
Number of Employees 4
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25691.59
Forgiveness Paid Date 2021-10-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State