Search icon

UNDERPINNINGS ACUPUNCTURE, PLLC

Company Details

Name: UNDERPINNINGS ACUPUNCTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499445
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 W 57TH ST, SUITE 1410, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
UNDERPINNINGS ACUPUNCTURE, PLLC DOS Process Agent 57 W 57TH ST, SUITE 1410, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-21 2025-02-03 Address 57 W 57TH ST, SUITE 1410, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-05-24 2023-02-21 Address 57 W 57TH ST, SUITE 1410, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-02-24 2021-05-24 Address 57 W 57TH ST, SUITE 1410, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-04-02 2021-05-24 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-02 2021-02-24 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-22 2019-04-02 Address 1841 BROADWAY SUITE 509, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002258 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230221000708 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210524000287 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
210224060220 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190802000041 2019-08-02 CERTIFICATE OF PUBLICATION 2019-08-02
190402000345 2019-04-02 CERTIFICATE OF CHANGE 2019-04-02
190222000239 2019-02-22 ARTICLES OF ORGANIZATION 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7455187305 2020-04-30 0202 PPP 40 W 116TH ST APT B810, NEW YORK, NY, 10026-0999
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5787
Loan Approval Amount (current) 5787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0999
Project Congressional District NY-13
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5835.99
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State