Search icon

160 FOOT SPA, INC.

Company Details

Name: 160 FOOT SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2017 (7 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 5238214
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-13A NORTHERN BLVD., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
160 FOOT SPA, INC. DOS Process Agent 160-13A NORTHERN BLVD., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
LIPING ZHAN Chief Executive Officer 160-13A NORTHERN BLVD., FLUSHING, NY, United States, 11358

Licenses

Number Type Date End date Address
AEB-23-01175 Appearance Enhancement Business License 2023-06-08 2027-06-08 16013A Northern Blvd, Flushing, NY, 11358-1638

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 160-13A NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 160-13A NORTHERN BLVD., 160-13A NORTHERN BLVD., NY, 11358, USA (Type of address: Chief Executive Officer)
2019-11-05 2025-03-11 Address 160-13A NORTHERN BLVD., 160-13A NORTHERN BLVD., NY, 11358, USA (Type of address: Chief Executive Officer)
2017-11-20 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-20 2025-03-11 Address 160-13A NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002393 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
211130002177 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191105060483 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171120010579 2017-11-20 CERTIFICATE OF INCORPORATION 2017-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-20 No data 16013A NORTHERN BLVD, Queens, FLUSHING, NY, 11358 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
5509698407 2021-02-08 0202 PPS 16013A Northern Blvd, Flushing, NY, 11358-1638
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6937
Loan Approval Amount (current) 6937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1638
Project Congressional District NY-03
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6995.92
Forgiveness Paid Date 2022-01-03
8181027310 2020-05-01 0202 PPP 16013A NORTHERN BLVD, FLUSHING, NY, 11358-1638
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6937
Loan Approval Amount (current) 6937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-1638
Project Congressional District NY-03
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6990.98
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State