Search icon

FOREST HILLS SPA, INC.

Company Details

Name: FOREST HILLS SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Entity Number: 2027271
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 59-21 CALLOWAY ST, CORONA, NY, United States, 11368
Address: 59-21 CALLOWAY STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST HILLS SPA, INC. DOS Process Agent 59-21 CALLOWAY STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ALEKSANDER VINAR Chief Executive Officer 59-21 CALLOWAY ST, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142125 Alcohol sale 2023-10-05 2023-10-05 2025-09-30 59 21 CALLAWAY ST, CORONA, New York, 11368 Restaurant

History

Start date End date Type Value
2024-05-28 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-13 Address 59-21 CALLOWAY ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1998-08-27 2024-05-13 Address 59-21 CALLOWAY ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-05-07 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-07 2024-05-13 Address 59-21 CALLOWAY STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002860 2024-05-13 BIENNIAL STATEMENT 2024-05-13
221027000408 2022-10-27 BIENNIAL STATEMENT 2022-05-01
040528002303 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020425002303 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000515002327 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980827002422 1998-08-27 BIENNIAL STATEMENT 1998-05-01
960507000473 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-14 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-08-31 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-12-29 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-12-12 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-11-30 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 4
2021-12-23 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2020-02-27 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2020-02-13 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 5
2019-04-24 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-04-09 No data 59-21 CALLOWAY STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511317403 2020-05-04 0202 PPP 5921 Calloway street, Corona, NY, 11368
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9171.05
Loan Approval Amount (current) 9171.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9262.51
Forgiveness Paid Date 2021-05-05
2788379007 2021-05-18 0202 PPS 6298 Saunders St Apt 3L, Rego Park, NY, 11374-1550
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9171.05
Loan Approval Amount (current) 9171.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1550
Project Congressional District NY-06
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9232.36
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State