Search icon

HAPPY FEET REFLEXOLOGY CENTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: HAPPY FEET REFLEXOLOGY CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2017 (8 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
AEB-19-00328 DOSAEBUSINESS 2019-02-19 2027-02-19 213 Beach 116th St, Rockaway Park, NY, 11694
AEB-19-00328 DOSAEBUSUNESS 2019-02-19 2027-02-19 213 Beach 116th St, Rockaway Park, NY, 11694

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
23730.00
Total Face Value Of Loan:
23730.00
Date:
2020-07-17
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:
23730.00
Total Face Value Of Loan:
23730.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$23,730
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,876.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,727
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$23,730
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,906.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,797
Utilities: $0
Mortgage Interest: $0
Rent: $5,933
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