Search icon

TONG'S BEAUTY SPA, INC.

Company Details

Name: TONG'S BEAUTY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2018 (7 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 5272101
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 357 BOYLE RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 BOYLE RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2018-01-23 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-23 2022-09-17 Address 357 BOYLE RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000220 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
180123010296 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8019188103 2020-07-24 0235 PPP 357 Boyle Road, Selden, NY, 11784-1240
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3330
Loan Approval Amount (current) 3330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Selden, SUFFOLK, NY, 11784-1240
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354.27
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State