Search icon

SENECA AVENUE ACUPUNCTURE P.C.

Company Details

Name: SENECA AVENUE ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487034
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 219 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-08-13 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200618000132 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
190201000611 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3569988403 2021-02-05 0235 PPS 1 Fulton Ave Ste 8, Hempstead, NY, 11550-3648
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26717
Loan Approval Amount (current) 26717
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 Hempstead, NASSAU, NY, 11550-3648
Project Congressional District NY-04
Number of Employees 4
NAICS code 621399
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 27034.1
Forgiveness Paid Date 2022-04-21
7753007807 2020-06-04 0235 PPP 1 FULTON AVNUE STE 8, HEMPSTEAD, NY, 11550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20970
Loan Approval Amount (current) 20970
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 New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 2
NAICS code 621399
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 21216.04
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State