Search icon

TODAY SPA LTD.

Company Details

Name: TODAY SPA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692744
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 52 WEST 55TH ST., NEW YORK, NY, United States, 10019
Principal Address: 37 PARK WEST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 WEST 55TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SOO JUNG CHUNG Chief Executive Officer 37 PARK WEST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2001-10-25 2011-12-01 Address 52 WEST 55TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002071 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111201002716 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091204002569 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071101002156 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051202002647 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031105002447 2003-11-05 BIENNIAL STATEMENT 2003-10-01
011025000508 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-26 No data 52 W 55TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069137 CL VIO INVOICED 2019-08-02 175 CL - Consumer Law Violation
80665 CL VIO INVOICED 2007-01-12 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402907004 2020-04-06 0202 PPP 52 West 55TH ST, NEW YORK, NY, 10019-5310
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10019-5310
Project Congressional District NY-12
Number of Employees 17
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76065.38
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State