Search icon

LE SPA PET SALON, INC.

Company Details

Name: LE SPA PET SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378587
ZIP code: 10118
County: Nassau
Place of Formation: New York
Address: 350 FIFTH AVENUE SUITE 3140, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LE SPA PET SALON INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462411314 2020-10-15 LE SPA PET SALON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812910
Sponsor’s telephone number 5162808330
Plan sponsor’s address 146 POST AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KIM LAMONDA
LE SPA PET SALON INC 401 K PROFIT SHARING PLAN TRUST 2018 462411314 2019-07-05 LE SPA PET SALON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812910
Sponsor’s telephone number 5162808330
Plan sponsor’s address 146 POST AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing KIM LAMONDA
LE SPA PET SALON INC 401 K PROFIT SHARING PLAN TRUST 2017 462411314 2018-06-28 LE SPA PET SALON INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 5162808330
Plan sponsor’s address 146 POST AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing KIMBERLY LAMONDA
LE SPA PET SALON INC 401 K PROFIT SHARING PLAN TRUST 2016 462411314 2017-10-15 LE SPA PET SALON INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 5162808330
Plan sponsor’s address 146 POST AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing KIMBERLY LAMONDA

DOS Process Agent

Name Role Address
STEPHEN B SCHNEIDER ESQ DOS Process Agent 350 FIFTH AVENUE SUITE 3140, NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
130325000416 2013-03-25 CERTIFICATE OF INCORPORATION 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879047103 2020-04-11 0235 PPP 146 POST AVE, WESTBURY, NY, 11590
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27342
Loan Approval Amount (current) 27342
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 Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State