Search icon

METAMORPHOSIS DAY SPA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133961272
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21009.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63309.93

Court Cases

Court Case Summary

Filing Date:
2019-04-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNCAN
Party Role:
Plaintiff
Party Name:
METAMORPHOSIS DAY SPA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State