Search icon

PRINCE MEDSPA INC

Company Details

Name: PRINCE MEDSPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2019 (6 years ago)
Entity Number: 5634800
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 3916 PRINCE ST STE 354, FLUSHING, NY, United States, 11354
Address: 136-20 maple ave, suite c902, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANMIN LI Chief Executive Officer 3916 PRINCE ST STE 354, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 136-20 maple ave, suite c902, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 3916 PRINCE ST STE 354, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 3916 PRINCE ST STE 354, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-10-31 Address 3916 PRINCE ST STE 354, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-10-31 Address 39-16 PRINCE ST SUITE 354, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-10-08 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-08 2023-10-23 Address 39-16 PRINCE ST SUITE 354, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002786 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
231023002578 2023-10-23 BIENNIAL STATEMENT 2023-10-01
211020001920 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191008010186 2019-10-08 CERTIFICATE OF INCORPORATION 2019-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616747702 2020-05-01 0202 PPP 3916 PRINCE ST STE 354, FLUSHING, NY, 11354-5367
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1946
Loan Approval Amount (current) 19900
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 New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-5367
Project Congressional District NY-06
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19640.39
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State