Search icon

WESTHAMPTON ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTHAMPTON ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158501
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 10 Old Riverhead Rd, Suite A, Westhampton Beach, NY, United States, 11978
Principal Address: 140 N. Belle Mead Rd., Suite A, East Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTHAMPTON ACUPUNCTURE, P.C. DOS Process Agent 10 Old Riverhead Rd, Suite A, Westhampton Beach, NY, United States, 11978

Chief Executive Officer

Name Role Address
JORDAN BARBER Chief Executive Officer 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, United States, 11733

National Provider Identifier

NPI Number:
1568983625

Authorized Person:

Name:
JORDAN BARBER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2025-06-11 Address 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-11 Address 10 Old Riverhead Rd, Suite A, Westhampton Beach, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611000342 2025-06-11 BIENNIAL STATEMENT 2025-06-11
230609001603 2023-06-09 BIENNIAL STATEMENT 2023-06-01
220517001019 2022-05-17 BIENNIAL STATEMENT 2021-06-01
170621000702 2017-06-21 CERTIFICATE OF INCORPORATION 2017-06-21

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:
20910.00
Total Face Value Of Loan:
20910.00
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:
20160.00
Total Face Value Of Loan:
20160.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,910
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,080.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,910
Jobs Reported:
1
Initial Approval Amount:
$20,160
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,335.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State