Search icon

Z SPA INC.

Company Details

Name: Z SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2001 (24 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 2668525
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 263 S. MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNCHOO LIM Chief Executive Officer 263 S. MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 S. MAIN ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2003-07-31 2022-10-07 Address 263 S. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-07-31 2022-10-07 Address 263 S. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-08-07 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-07 2003-07-31 Address 54 TREVOR LAKE DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007003054 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
130815002101 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002167 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090731002027 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070809002699 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002249 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030731002631 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010807000539 2001-08-07 CERTIFICATE OF INCORPORATION 2001-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547337202 2020-04-27 0202 PPP 263 S MAIN ST, NEW CITY, NY, 10956
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7367.6
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State