Search icon

SHANG HAI SPA, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-05-21 241 5TH AVE, BROOKLYN, NY, 11215
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
17210.00
Total Face Value Of Loan:
17210.00
Date:
2020-06-30
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:
17210.00
Total Face Value Of Loan:
17210.00
Date:
2020-06-16
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:
-17200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
114000.00
Total Face Value Of Loan:
114000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17210
Current Approval Amount:
17210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17368.9
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17210
Current Approval Amount:
17210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17328.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State