Search icon

HAPPY FEET REFLEXOLOGY CENTER INC

Company Details

Name: HAPPY FEET REFLEXOLOGY CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2017 (7 years ago)
Entity Number: 5229775
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 213 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAPPY FEET REFLEXOLOGY CENTER INC DOS Process Agent 213 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
JIANCHAI CHEN Chief Executive Officer 213 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Type Date End date Address
AEB-19-00328 Appearance Enhancement Business License 2019-02-19 2027-02-19 213 Beach 116th St, Rockaway Park, NY, 11694-2102

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 213 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-03 2023-11-21 Address 213 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2017-11-06 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-06 2023-11-21 Address 213 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002081 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211113000581 2021-11-13 BIENNIAL STATEMENT 2021-11-13
191203060909 2019-12-03 BIENNIAL STATEMENT 2019-11-01
171106010142 2017-11-06 CERTIFICATE OF INCORPORATION 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816178310 2021-01-30 0202 PPS 213 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23730
Loan Approval Amount (current) 23730
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 ROCKAWAY PARK, QUEENS, NY, 11694
Project Congressional District NY-05
Number of Employees 10
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 23876.64
Forgiveness Paid Date 2021-09-20
5084828108 2020-07-17 0202 PPP 213 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23730
Loan Approval Amount (current) 23730
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 ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23906.35
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State