Name: | METAMORPHOSIS DAY SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 2160585 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 60TH ST, SUITE 808, NEW YORK, NY, United States, 10022 |
Principal Address: | 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
METAMORPHOSIS 401(K) PLAN | 2009 | 133961272 | 2010-10-15 | METAMORPHOSIS DAY SPA, INC. | 9 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133961272 |
Plan administrator’s name | METAMORPHOSIS DAY SPA, INC. |
Plan administrator’s address | 127 EAST 56TH STREET, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2127512252 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | CLEO LONDONO |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | CLEO LONDONO |
Name | Role | Address |
---|---|---|
C/O CLELIA LONDONO | DOS Process Agent | 30 EAST 60TH ST, SUITE 808, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CLELIA S LONDONO | Chief Executive Officer | 521 BERNARD ST, EAST MEADOW, NY, United States, 11554 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-20-02002 | Appearance Enhancement Business License | 2020-10-30 | 2024-10-30 | 127 E 56th St, New York, NY, 10022-8642 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-10 | 2024-08-15 | Address | 521 BERNARD ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2001-07-10 | 2024-08-15 | Address | 30 EAST 60TH ST, SUITE 808, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-26 | 2001-07-10 | Address | 2823 WEST 12TH STREET, APT 20H, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 2001-07-10 | Address | 315 EAST 58TH ST APT 4B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-09 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000292 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
010710002112 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990826002646 | 1999-08-26 | BIENNIAL STATEMENT | 1999-07-01 |
970709000528 | 1997-07-09 | CERTIFICATE OF INCORPORATION | 1997-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7312448310 | 2021-01-28 | 0202 | PPS | 127, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3286567704 | 2020-05-01 | 0202 | PPP | 127 East 56th Street, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State