Search icon

SUPERIOR HEALTH ENHANCEMENT SALON, INC.

Company Details

Name: SUPERIOR HEALTH ENHANCEMENT SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859952
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1074 2ND AVE., 2F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAO MEI ZHOU Chief Executive Officer 1074 2ND AVE., 2F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SUPERIOR HEALTH ENHANCEMENT SALON, INC. DOS Process Agent 1074 2ND AVE., 2F, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21SU1171873 Appearance Enhancement Business License 2003-05-28 2025-05-28 1074 2nd ave 2nd floor apt2, new york, NY, 10022

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1074 2ND AVE., 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 1074 2ND AVE, 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-11-05 2023-11-28 Address 1074 2ND AVE, 2F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-05 2023-11-28 Address 1074 2ND AVE, 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-03-07 2018-11-05 Address 253 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-22 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-22 2003-03-07 Address 36 GRAMERCY PARK E., APT. 9S, NEW YORK, NY, 10003, 1777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001616 2023-11-28 BIENNIAL STATEMENT 2023-01-01
220720001809 2022-07-20 BIENNIAL STATEMENT 2021-01-01
190212060669 2019-02-12 BIENNIAL STATEMENT 2019-01-01
181105002028 2018-11-05 BIENNIAL STATEMENT 2017-01-01
030307001091 2003-03-07 CERTIFICATE OF CHANGE 2003-03-07
030122000709 2003-01-22 CERTIFICATE OF INCORPORATION 2003-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978597409 2020-05-08 0202 PPP 1074 2nd Avenue, New York, NY, 10022
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
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 4636.73
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Feb 2025

Sources: New York Secretary of State