Search icon

METAMORPHOSIS DAY SPA, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812112
Sponsor’s telephone number 2127512252
Plan sponsor’s address 127 EAST 56TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
C/O CLELIA LONDONO DOS Process Agent 30 EAST 60TH ST, SUITE 808, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CLELIA S LONDONO Chief Executive Officer 521 BERNARD ST, EAST MEADOW, NY, United States, 11554

Licenses

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10022
Project Congressional District NY-12
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.26
Forgiveness Paid Date 2021-12-14
3286567704 2020-05-01 0202 PPP 127 East 56th Street, New York, NY, 10022
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63309.93
Forgiveness Paid Date 2021-08-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State