Search icon

ORIENTAL HEALTH SPA INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ORIENTAL HEALTH SPA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2011
Business ALEI: 1045552
Annual report due: 09 Aug 2025
Business address: 208 GREENWOOD AVE, BETHEL, CT, 06801, United States
Mailing address: 7 ARDI CT, SANDY HOOK, CT, United States, 06482
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: zyaccountingnycpa@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YONG Q DONG Agent 208 GREENWOOD AVE, BETHEL, CT, 06801, United States 208 GREENWOOD AVE, BETHEL, CT, 06801, United States +1 609-233-6211 zyaccountingnycpa@hotmail.com 208 GREENWOOD AVE, BETHEL, CT, 06801, United States

Officer

Name Role Phone E-Mail Residence address
YONG Q DONG Officer +1 609-233-6211 zyaccountingnycpa@hotmail.com 208 GREENWOOD AVE, BETHEL, CT, 06801, United States
YONG QI DONG Officer - - 208 GREENWOOD AVENUE, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299088 2024-10-30 - Annual Report Annual Report -
BF-0011427694 2023-10-27 - Annual Report Annual Report -
BF-0010343214 2022-08-09 - Annual Report Annual Report 2022
BF-0009810926 2021-10-08 - Annual Report Annual Report -
0007000911 2020-10-14 - Annual Report Annual Report 2020
0006626753 2019-08-20 - Annual Report Annual Report 2016
0006626747 2019-08-20 - Annual Report Annual Report 2014
0006626741 2019-08-20 - Annual Report Annual Report 2013
0006626759 2019-08-20 - Annual Report Annual Report 2018
0006626760 2019-08-20 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8575268300 2021-01-29 0156 PPP 7 Ardi Ct, Sandy Hook, CT, 06482-1592
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5158
Loan Approval Amount (current) 5158
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 Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1592
Project Congressional District CT-05
Number of Employees 2
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 5183.15
Forgiveness Paid Date 2021-07-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information