Search icon

PENG'S SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENG'S SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2016 (9 years ago)
Entity Number: 5051714
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 200 RECTOR PLACE #7U, NEW YORK, NY, United States, 10280
Principal Address: 216 WEST 102ND STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUITE PENG DOS Process Agent 200 RECTOR PLACE #7U, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
RUTIE PENG Chief Executive Officer 216 WEST 102ND STREET, NEW YORK, NY, United States, 10025

Licenses

Number Type Date End date Address
AEB-21-01212 Appearance Enhancement Business License 2021-07-29 2025-07-29 216 W 102nd St, New York, NY, 10025-4465
AEB-21-01212 DOSAEBUSINESS 2021-07-29 2025-07-29 216 W 102nd St, New York, NY, 10025
AEB-21-01212 DOSAEBUSUNESS 2021-07-29 2025-07-29 216 W 102nd St, New York, NY, 10025

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 216 WEST 102ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 216 WEST 102ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2025-07-01 Address 216 WEST 102ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-07-01 Address 200 RECTOR PLACE #7U, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047478 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231026002391 2023-10-26 BIENNIAL STATEMENT 2022-12-01
210716000466 2021-07-16 BIENNIAL STATEMENT 2021-07-16
161213000090 2016-12-13 CERTIFICATE OF INCORPORATION 2016-12-13

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
850000.00
Date:
2020-05-04
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:
38875.00
Total Face Value Of Loan:
38875.00
Date:
2018-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2018-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40400.00
Total Face Value Of Loan:
40400.00

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$32,505
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,505
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,704.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,502
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$38,875
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,215.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Utilities: $0
Mortgage Interest: $0
Rent: $8,875
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State