Search icon

FOREST HILLS SPA, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
9171.05
Total Face Value Of Loan:
9171.05
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117600.00
Total Face Value Of Loan:
117600.00
Date:
2020-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
9171.05
Total Face Value Of Loan:
9171.05

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9171.05
Current Approval Amount:
9171.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9262.51
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9171.05
Current Approval Amount:
9171.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9232.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State