Search icon

SHANG HAI SPA, INC.

Company Details

Name: SHANG HAI SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304261
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 241 5TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 241 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PING HONG DOS Process Agent 241 5TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PING HONG Chief Executive Officer 241 5TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date End date Address
21SH1535358 Appearance Enhancement Business License 2013-05-21 2025-05-21 241 5TH AVE, BROOKLYN, NY, 11215

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 241 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-10-15 2025-03-26 Address 241 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-04-21 2016-11-03 Address 241 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2015-04-21 2025-03-26 Address 241 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-10-04 2020-10-15 Address 241 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-10-04 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326002139 2025-03-26 BIENNIAL STATEMENT 2025-03-26
221012003098 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201015060504 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181023006043 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161103007228 2016-11-03 BIENNIAL STATEMENT 2016-10-01
150421006112 2015-04-21 BIENNIAL STATEMENT 2014-10-01
121004000358 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162458007 2020-06-29 0202 PPP 241 5th avenue, brooklyn, NY, 11215-1908
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17210
Loan Approval Amount (current) 17210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11215-1908
Project Congressional District NY-10
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17368.9
Forgiveness Paid Date 2021-06-16
6800508505 2021-03-04 0202 PPS 241 5th Ave, Brooklyn, NY, 11215-1908
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17210
Loan Approval Amount (current) 17210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1908
Project Congressional District NY-10
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17328.56
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State