Search icon

GONGFU SPA INC.

Company Details

Name: GONGFU SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974737
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 W. 17TH STREET 2ND FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GONGFU SPA INC. DOS Process Agent 101 W. 17TH STREET 2ND FL, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
160708010206 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-29 No data 101 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488928502 2021-02-27 0202 PPP 101 W 17th St Fl 2, New York, NY, 10011-5471
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5471
Project Congressional District NY-10
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6162.52
Forgiveness Paid Date 2021-10-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State