Search icon

JULY FOOT SPA INC

Company Details

Name: JULY FOOT SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2016 (9 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 5032767
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 6333 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULY FOOT SPA INC DOS Process Agent 6333 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2016-11-02 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-02 2023-01-21 Address 6333 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230121000375 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
161102010354 2016-11-02 CERTIFICATE OF INCORPORATION 2016-11-02

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3800.00
Total Face Value Of Loan:
3800.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3810.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3835.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State