Search icon

EASTERN BREEZE SPA, INC.

Company Details

Name: EASTERN BREEZE SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3971023
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 8025 JERICHO TPKE, UNIT C & D, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAN YAO Chief Executive Officer 8025 JERICHO TPKE, UNIT C & D, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8025 JERICHO TPKE, UNIT C & D, WOODBURY, NY, United States, 11797

Licenses

Number Type Date End date Address
AEB-16-01131 Appearance Enhancement Business License 2016-05-24 2025-02-23 8025 Jericho Tpke Ste C#&, Woodbury, NY, 11797-1230

History

Start date End date Type Value
2010-07-09 2012-08-21 Address 8025 JERICHO TPKE UNIT C & D, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180720006073 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160122000129 2016-01-22 CERTIFICATE OF AMENDMENT 2016-01-22
140722006553 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120821002755 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100709000200 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714807702 2020-05-01 0235 PPP 8025 JERICHO TPKE STE D, WOODBURY, NY, 11797
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100010
Loan Approval Amount (current) 100010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101205.18
Forgiveness Paid Date 2021-07-15
8425008406 2021-02-13 0235 PPS 8025 Jericho Tpke Ste D, Woodbury, NY, 11797-1230
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100010
Loan Approval Amount (current) 100010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1230
Project Congressional District NY-03
Number of Employees 12
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101286.85
Forgiveness Paid Date 2022-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State