Search icon

WESTHAMPTON ACUPUNCTURE, P.C.

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

History

Start date End date Type Value
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)
2017-06-21 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-21 2023-06-09 Address 77A ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925188308 2021-01-26 0235 PPS 77A Route 25A, Rocky Point, NY, 11778-8881
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) 20910
Loan Approval Amount (current) 20910
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 Rocky Point, SUFFOLK, NY, 11778-8881
Project Congressional District NY-01
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21080.76
Forgiveness Paid Date 2021-11-26
2229987700 2020-05-01 0235 PPP 77A Route 25A, ROCKY POINT, NY, 11778
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20160
Loan Approval Amount (current) 20160
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 ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20335.07
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State