Search icon

CAREPOINT ACUPUNCTURE, P.C.

Company Details

Name: CAREPOINT ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190010
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-43 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-43 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2025-01-06 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-22 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170822000112 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124338900 2021-04-26 0235 PPS 19 Cambridge St, Roslyn Heights, NY, 11577-2402
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) 31995
Loan Approval Amount (current) 31995
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 Roslyn Heights, NASSAU, NY, 11577-2402
Project Congressional District NY-03
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32173.55
Forgiveness Paid Date 2021-11-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State