Search icon

HEALTHY FOOT SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY FOOT SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2009 (16 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 3851676
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 39 NORTH MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAOHUA XU DOS Process Agent 39 NORTH MAIN STREET, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
SHAO HUA XU Chief Executive Officer 39 NORTH MAIN ST, SAYVILLE, NY, United States, 11782

Licenses

Number Type Date End date Address
AEB-19-02486 Appearance Enhancement Business License 2019-11-04 2027-11-04 1075 Portion Rd Ste 8, Farmingville, NY, 11738-2256
AEB-19-02486 DOSAEBUSINESS 2019-11-04 2027-11-04 1075 Portion Rd Ste 8, Farmingville, NY, 11738

History

Start date End date Type Value
2021-10-09 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-19 2023-04-15 Address 39 NORTH MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2017-09-19 2023-04-15 Address 39 NORTH MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-19 Address 35A NORTH MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2015-07-17 2017-09-19 Address 35A NORTH MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007413 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
170919006142 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150901007379 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150717000124 2015-07-17 CERTIFICATE OF CHANGE 2015-07-17
130923002006 2013-09-23 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
19238.00
Total Face Value Of Loan:
19238.00
Date:
2020-06-27
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:
19239.00
Total Face Value Of Loan:
19239.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19239
Current Approval Amount:
19239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19546.3
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19238
Current Approval Amount:
19238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19356.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State