Search icon

GREAT JONES SPA LLC

Company Details

Name: GREAT JONES SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151298
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 29 GREAT JONES STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
GREAT JONES SPA LLC DOS Process Agent 29 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date End date Address
21GR1575731 Appearance Enhancement Business License 2013-07-26 2025-07-26 29 GREAT JONES ST, NEW YORK, NY, 10012

History

Start date End date Type Value
2005-07-29 2023-06-22 Address 29 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-06-09 2005-07-29 Address 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622004133 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210914003358 2021-09-14 BIENNIAL STATEMENT 2021-09-14
200406060265 2020-04-06 BIENNIAL STATEMENT 2019-06-01
131016002188 2013-10-16 BIENNIAL STATEMENT 2013-06-01
110624002786 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090616002419 2009-06-16 BIENNIAL STATEMENT 2009-06-01
050729002393 2005-07-29 BIENNIAL STATEMENT 2005-06-01
040308002216 2004-03-08 BIENNIAL STATEMENT 2003-06-01
970609000459 1997-06-09 ARTICLES OF ORGANIZATION 1997-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-18 No data 27 GREAT JONES STREET, MA, 10012 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-12-10 No data 27 GREAT JONES STREET, MA, 10012 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-10-28 No data 27 GREAT JONES STREET, MA, 10012 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-10-15 No data 27 GREAT JONES STREET, MA, 10012 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Complaints

Start date End date Type Satisafaction Restitution Result
2020-08-18 2020-08-24 Exchange Goods/Contract Cancelled Yes 151.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696398401 2021-02-03 0202 PPS 29 Great Jones St, New York, NY, 10012-1118
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 884467
Loan Approval Amount (current) 884467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1118
Project Congressional District NY-10
Number of Employees 105
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 890355.37
Forgiveness Paid Date 2021-10-06
8932037206 2020-04-28 0202 PPP 29 Great Jones Street, New York, NY, 10012
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 884467
Loan Approval Amount (current) 884467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 105
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 713951.96
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302562 Americans with Disabilities Act - Other 2023-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-04
Termination Date 2023-07-25
Section 1201
Status Terminated

Parties

Name BLACK
Role Plaintiff
Name GREAT JONES SPA LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State