Search icon

RELAX FOOT SPA INC.

Company Details

Name: RELAX FOOT SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758630
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 HESTER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDY LEE Chief Executive Officer 202 HESTER STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 HESTER STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
AEB-23-02023 Appearance Enhancement Business License 2023-10-16 2027-10-16 202 Hester St, New York, NY, 10013-3640
AEB-23-02023 DOSAEBUSINESS 2023-10-16 2027-10-16 202 Hester St, New York, NY, 10013

Filings

Filing Number Date Filed Type Effective Date
190110060373 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170104006805 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150116006618 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130308002520 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110803002305 2011-08-03 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147143 CL VIO INVOICED 2011-09-09 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5450.00
Total Face Value Of Loan:
5450.00
Date:
2020-08-27
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:
94400.00
Total Face Value Of Loan:
94400.00
Date:
2020-05-18
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:
5450.00
Total Face Value Of Loan:
5450.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5450
Current Approval Amount:
5450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5483.15
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5450
Current Approval Amount:
5450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5496.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State