Search icon

CENTRAL PARK ACUPUNCTURE PLLC

Company Details

Name: CENTRAL PARK ACUPUNCTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jul 2017 (8 years ago)
Date of dissolution: 18 May 2023
Entity Number: 5174809
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 140 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 WEST 58TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-05-28 2023-08-04 Address 140 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-07-24 2019-05-28 Address 141A DIAMOND STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804003957 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
190528000939 2019-05-28 CERTIFICATE OF AMENDMENT 2019-05-28
180305000095 2018-03-05 CERTIFICATE OF PUBLICATION 2018-03-05
170724000638 2017-07-24 ARTICLES OF ORGANIZATION 2017-07-24

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61200.00
Total Face Value Of Loan:
61200.00
Date:
2020-05-27
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:
36237.00
Total Face Value Of Loan:
36237.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36237
Current Approval Amount:
36237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36579.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State