Search icon

WELLZEN LOUNGE CORP.

Company Details

Name: WELLZEN LOUNGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5204874
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 593 FLATBUSH AVE, BROOKLYN, NY, United States, 11225
Principal Address: 593 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELLZEN LOUNGE CORP. DOS Process Agent 593 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
TONY KIM Chief Executive Officer 83 COUNTRY DR SOUTH, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date End date Address
AEB-25-00284 Appearance Enhancement Business License 2025-02-11 2029-02-11 682 5th Ave, Brooklyn, NY, 11215-6309
AEB-25-00284 DOSAEBUSINESS 2025-02-11 2029-02-11 682 5th Ave, Brooklyn, NY, 11215
AEB-24-01621 Appearance Enhancement Business License 2024-07-09 2028-07-09 593 Flatbush Ave, Brooklyn, NY, 11225-5263

History

Start date End date Type Value
2024-02-29 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 83 COUNTRY DR SOUTH, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-09-01 Address 83 COUNTRY DR SOUTH, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001240 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230802001746 2023-08-02 BIENNIAL STATEMENT 2021-09-01
170920010031 2017-09-20 CERTIFICATE OF INCORPORATION 2017-09-20

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
14750.00
Total Face Value Of Loan:
14750.00
Date:
2020-05-25
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:
140800.00
Total Face Value Of Loan:
140800.00
Date:
2020-05-02
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:
15672.00
Total Face Value Of Loan:
15672.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15672
Current Approval Amount:
15672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15856.73
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14750
Current Approval Amount:
14750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14911.41

Date of last update: 24 Mar 2025

Sources: New York Secretary of State