Search icon

FOUNTAIN OF SPA INC.

Company Details

Name: FOUNTAIN OF SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4594471
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-02 LINDEN PLACE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUNTAIN OF SPA INC. DOS Process Agent 32-02 LINDEN PLACE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
140618010329 2014-06-18 CERTIFICATE OF INCORPORATION 2014-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 3202 LINDEN PL, QU, 11354 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-05-25 No data 3202 LINDEN PL, QU, 11354 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-09-21 No data 3202 LINDEN PL, QU, 11354 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-09-23 No data 32-02 LINDEN PLACE, QU, 11354 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-12-09 No data 32-02 LINDEN PLACE, QU, 11354 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-09-20 No data 32-02 LINDEN PLACE, QU, 11354 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-09-06 No data 32-02 LINDEN PLACE, QU, 11354 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398118304 2021-01-30 0202 PPS 3202 Linden Pl, Flushing, NY, 11354-2823
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2823
Project Congressional District NY-06
Number of Employees 8
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27546.82
Forgiveness Paid Date 2022-01-06
9175897202 2020-04-28 0202 PPP 3202 LINDEN PL, FLUSHING, NY, 11354-2823
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-2823
Project Congressional District NY-06
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27489.98
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State