Search icon

SHUI SHANG LING LONG SPA INC.

Company Details

Name: SHUI SHANG LING LONG SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2014 (11 years ago)
Entity Number: 4651583
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 5705 136TH STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MEIYING GAO Agent 5705 136TH STREET, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5705 136TH STREET, FLUSHING, NY, United States, 11355

Licenses

Number Type Date End date Address
AEB-15-00092 Appearance Enhancement Business License 2015-01-13 2028-08-14 5705 & 5707 136th St., Flushing, NY, 11355
AEB-15-00092 DOSAEBUSINESS 2015-01-13 2028-08-14 5705 & 5707 136th St., Flushing, NY, 11355

History

Start date End date Type Value
2014-10-16 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-16 2015-08-26 Address 57-05 AND 57-07 136TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150826000421 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
141016010033 2014-10-16 CERTIFICATE OF INCORPORATION 2014-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 5705 136TH ST, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 5705 136TH ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3043747 CL VIO INVOICED 2019-06-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802588006 2020-06-25 0202 PPP 57-05 and 57-07 136th St, FLUSHING, NY, 11355
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9460
Loan Approval Amount (current) 9460
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 FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9530.56
Forgiveness Paid Date 2021-03-29
7632308400 2021-02-12 0202 PPS 5705 136th St, Flushing, NY, 11355-5031
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3797.07
Loan Approval Amount (current) 3797.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5031
Project Congressional District NY-06
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3823.23
Forgiveness Paid Date 2021-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State