Search icon

SUKI'S SPA INC.

Company Details

Name: SUKI'S SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2000 (25 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 2527673
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 3RD FLR, 1000 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 18 STERLINGTON COMMONS, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O O'REILLY & MARSH DOS Process Agent 3RD FLR, 1000 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
YOUNG OK KIM Chief Executive Officer 18 STERLINGTON COMMONS, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2002-07-03 2023-03-23 Address 18 STERLINGTON COMMONS, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2000-07-03 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-03 2023-03-23 Address 3RD FLR, 1000 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323003637 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
120803002164 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100809002035 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080723003027 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060710002628 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040802002480 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020703002065 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000703000381 2000-07-03 CERTIFICATE OF INCORPORATION 2000-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852377808 2020-06-04 0235 PPP 18 STERLINGTON COMMONS, GREENPORT, NY, 11944
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16388.46
Forgiveness Paid Date 2021-04-15
4739308407 2021-02-06 0235 PPS 18 Sterlington Commons, Greenport, NY, 11944-1633
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1633
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20788.42
Forgiveness Paid Date 2022-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State