Search icon

MARLENE WEBER DAY SPA, INC.

Company Details

Name: MARLENE WEBER DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1989 (35 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 1392701
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 23 ALDEN TERRACE, MILLBROOK, NY, United States, 12545
Principal Address: 199 DUTCHESS TPK, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ALDEN TERRACE, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
MARLENE WEBER Chief Executive Officer 199 DUTCHESS TPK, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1993-11-03 2025-03-14 Address 23 ALDEN TERRACE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1992-12-01 2025-03-14 Address 199 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1989-11-01 1993-11-03 Address 23 ALDEN TERRACE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1989-11-01 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314001709 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
931103002547 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921201003103 1992-12-01 BIENNIAL STATEMENT 1992-11-01
C071600-4 1989-11-01 CERTIFICATE OF INCORPORATION 1989-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2350358403 2021-02-03 0202 PPS 751 Dutchess Tpke, Poughkeepsie, NY, 12603-6434
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184802.5
Loan Approval Amount (current) 184802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-6434
Project Congressional District NY-18
Number of Employees 33
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 186498.63
Forgiveness Paid Date 2022-01-06
9794667104 2020-04-15 0202 PPP 751 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603-6434
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-6434
Project Congressional District NY-18
Number of Employees 42
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172207.67
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State