Search icon

SUPERIOR HEALTH ENHANCEMENT SALON, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-05-28 1074 2nd ave 2nd floor apt2, new york, NY, 10022
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
4582.00
Total Face Value Of Loan:
4582.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4582
Current Approval Amount:
4582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4636.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State