Search icon

GANGNAM FOOT SPA INC.

Company Details

Name: GANGNAM FOOT SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2017 (8 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 5161327
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-40 MAIN ST BASEMENT, FLUSHING, NY, United States, 11354
Principal Address: 36-40 MAIN ST BASEMENT, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANGNAM FOOT SPA INC. DOS Process Agent 36-40 MAIN ST BASEMENT, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WEI CHEN Chief Executive Officer 36-40 MAIN ST BASEMENT, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2019-09-23 2024-07-08 Address 36-40 MAIN ST BASEMENT, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-06-27 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-27 2024-07-08 Address 36-40 MAIN ST BASEMENT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000920 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
190923060250 2019-09-23 BIENNIAL STATEMENT 2019-06-01
170627010194 2017-06-27 CERTIFICATE OF INCORPORATION 2017-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 3640 MAIN ST, Queens, FLUSHING, NY, 11354 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
5246028304 2021-01-25 0202 PPS 3640 Main St, Flushing, NY, 11354-6558
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6558
Project Congressional District NY-06
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.9
Forgiveness Paid Date 2021-08-31
6961597406 2020-05-15 0202 PPP 3640 MAIN ST, FLUSHING, NY, 11354
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.41
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State