Search icon

SPA WEEK MEDIA GROUP, LTD.

Company Details

Name: SPA WEEK MEDIA GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928556
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1 West End Ave, Apt 19J, Summit, NJ, United States, 10023
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL REID DOS Process Agent 1 West End Ave, Apt 19J, Summit, NJ, United States, 10023

Chief Executive Officer

Name Role Address
CHERYL REID Chief Executive Officer 89 5TH AVE, 4TH FLORRD, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 150 WEST 25 STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 89 5TH AVE, 4TH FLORRD, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-03-02 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2008-07-03 2024-01-09 Address 150 WEST 25 STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-26 2024-01-09 Address 560 WEST 43RD STREET, SUITE 23D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-09-09 2008-07-03 Address 200 W 72ND ST, STE 48, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-09-09 2008-07-03 Address 200 W 72ND ST, STE 48, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-07-09 2007-09-26 Address CHERYL REID, 560 W 43RD ST., STE. 23D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-07-09 2011-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109003611 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210916000687 2021-09-16 BIENNIAL STATEMENT 2021-09-16
110302000661 2011-03-02 CERTIFICATE OF AMENDMENT 2011-03-02
080703002247 2008-07-03 BIENNIAL STATEMENT 2007-07-01
070926000537 2007-09-26 CERTIFICATE OF AMENDMENT 2007-09-26
050909002007 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030709000563 2003-07-09 CERTIFICATE OF INCORPORATION 2003-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717708407 2021-02-10 0202 PPP 89 5th Ave Fl 4, New York, NY, 10003-3020
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8087
Loan Approval Amount (current) 8087
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3020
Project Congressional District NY-10
Number of Employees 1
NAICS code 541810
Borrower Race White
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 Non-Veteran
Forgiveness Amount 8134.33
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State