Search icon

HEALTH AND WELLNESS SPA, INC.

Company Details

Name: HEALTH AND WELLNESS SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5270408
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 14510 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 14510 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH & WELLNESS SPA INC 401K & PROFIT SHARING PLAN 2023 824193341 2024-07-24 HEALTH AND WELLNESS SPA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 812190
Sponsor’s telephone number 7189260687
Plan sponsor’s address 14510 JAMAICA AVENUE, JAMAICA, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing TARA EVANS
HEALTH & WELLNESS SPA INC 401K & PROFIT SHARING PLAN 2022 824193341 2023-07-27 HEALTH AND WELLNESS SPA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 812190
Sponsor’s telephone number 7189260687
Plan sponsor’s address 14510 JAMAICA AVENUE, JAMAICA, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing TARA EVANS
HEALTH & WELLNESS SPA INC 401K & PROFIT SHARING PLAN 2021 824193341 2022-07-27 HEALTH AND WELLNESS SPA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 812190
Sponsor’s telephone number 7189260687
Plan sponsor’s address 14510 JAMAICA AVENUE, JAMAICA, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TARA EVANS
HEALTH & WELLNESS SPA INC 401K & PROFIT SHARING PLAN 2020 824193341 2021-09-24 HEALTH AND WELLNESS SPA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 812190
Sponsor’s telephone number 7189260687
Plan sponsor’s address 14510 JAMAICA AVENUE, JAMAICA, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC,
Plan administrator’s address 6501 DEANE HILL DRIVE,, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
TERESA HERNANDEZ DOS Process Agent 14510 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
TERESA HERNANDEZ Chief Executive Officer 14510 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Type Date End date Address
AEB-18-01492 Appearance Enhancement Business License 2018-08-06 2026-08-06 14510 Jamaica Ave, Jamaica, NY, 11435-3626

History

Start date End date Type Value
2018-01-19 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-19 2024-05-20 Address 145-10 JAMAICA AVENUE, JAMAICA, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002895 2024-05-20 BIENNIAL STATEMENT 2024-05-20
180119010373 2018-01-19 CERTIFICATE OF INCORPORATION 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8733387301 2020-05-01 0202 PPP 145-10 Jamaica Ave, Jamaica, NY, 11435
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 812199
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5271.64
Forgiveness Paid Date 2021-09-10
7163218905 2021-05-05 0202 PPS 14510 Jamaica Ave, Jamaica, NY, 11435-3626
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4760
Loan Approval Amount (current) 4760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3626
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4821.29
Forgiveness Paid Date 2022-08-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State