Search icon

SHUN FA RELAXING CENTER INC.

Company Details

Name: SHUN FA RELAXING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137502
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 59 W 8TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 59 WEST 8TH ST GROUND FLR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG XI ZHAO Chief Executive Officer 59 WEST 8TH ST GROUND FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FENG XI ZHAO DOS Process Agent 59 W 8TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21SH1410078 Appearance Enhancement Business License 2011-11-15 2024-08-06 59 W 8TH ST GROUND FL, NEW YORK, NY, 10011

History

Start date End date Type Value
2011-09-01 2013-12-20 Address 59 W 8TH STREET, GROUND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220002173 2013-12-20 BIENNIAL STATEMENT 2013-09-01
110901000490 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data 59 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 59 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064078 CL VIO CREDITED 2019-07-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927227902 2020-06-17 0202 PPP 8006 47th Ave 4E, ELMHURST, NY, 11373
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25587
Loan Approval Amount (current) 25587
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25849.59
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State