Name: | SAYVILLE ACUPUNCTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390702 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 140 N. Belle Mead Rd., Suite A, East Setauket, NY, United States, 11733 |
Address: | 140 N. Belle Mead Rd., Suite A, East Setuaket NY, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAYVILLE ACUPUNCTURE, P.C. | DOS Process Agent | 140 N. Belle Mead Rd., Suite A, East Setuaket NY, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
JORDAN BARBER | Chief Executive Officer | 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2018-08-09 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-09 | 2024-12-13 | Address | 77A ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004482 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
220517000975 | 2022-05-17 | BIENNIAL STATEMENT | 2020-08-01 |
180809000702 | 2018-08-09 | CERTIFICATE OF INCORPORATION | 2018-08-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2639047703 | 2020-05-01 | 0235 | PPP | 77A Route 25A, ROCKY POINT, NY, 11778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State