Search icon

CHERISH FOOT SPA SERVICE INC

Company Details

Name: CHERISH FOOT SPA SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2019 (5 years ago)
Entity Number: 5670817
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 107 STEWART AVE STE 11, HICKSVILLE, NY, United States, 11801
Principal Address: 107 Stewart Ave Ste 11, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERISH FOOT SPA SERVICE INC DOS Process Agent 107 STEWART AVE STE 11, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
YI LI Chief Executive Officer 107 STEWART AVE STE 11, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
221210000764 2022-12-10 BIENNIAL STATEMENT 2021-12-01
191212010274 2019-12-12 CERTIFICATE OF INCORPORATION 2019-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696607402 2020-05-04 0235 PPP 107 STEWART AVE STE 11, HICKSVILLE, NY, 11801-6160
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 15000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-6160
Project Congressional District NY-03
Number of Employees 2
NAICS code 812199
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 -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State