Search icon

HANEOL'S ACUPUNCTURE PLLC

Company Details

Name: HANEOL'S ACUPUNCTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2017 (8 years ago)
Entity Number: 5206598
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 136 W. Main St. Suite 2, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
HANEOL'S ACUPUNCTURE PLLC DOS Process Agent 136 W. Main St. Suite 2, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2017-09-22 2017-12-21 Address 62 ARNOLD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519003606 2022-05-19 BIENNIAL STATEMENT 2021-09-01
180105000639 2018-01-05 CERTIFICATE OF PUBLICATION 2018-01-05
171221000604 2017-12-21 CERTIFICATE OF CHANGE 2017-12-21
170922000497 2017-09-22 ARTICLES OF ORGANIZATION 2017-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20887.00
Total Face Value Of Loan:
20887.00
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:
8385.00
Total Face Value Of Loan:
8385.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20887
Current Approval Amount:
20887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20998.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8385
Current Approval Amount:
8385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8461.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State