Search icon

9 FOOT SPA, INC.

Company Details

Name: 9 FOOT SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2013 (12 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 4461238
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 11 HEYWOOD ST., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HEYWOOD ST., NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2013-09-19 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-19 2022-07-02 Address 11 HEYWOOD ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220702001065 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
130919000507 2013-09-19 CERTIFICATE OF INCORPORATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654667405 2020-05-06 0235 PPP 136 GLEN COVE ROAD, ROSLYN HGTS, NY, 11577
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17377
Loan Approval Amount (current) 17377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSLYN HGTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State