Search icon

ROMSPA COSMETOLOGY INC.

Company Details

Name: ROMSPA COSMETOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2949320
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 49 PITT STREET, BLOOMFIELD, NJ, United States, 07003
Address: 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIA BORCAN Chief Executive Officer 49 PITT STREET, BLOOMFIELD, NJ, United States, 07003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-09-16 2011-10-12 Address 101 W 55TH STREET, NEW YORK, NY, 10019, 2732, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-09-16 Address 101 W 55TH STREET, NEW YORK, NY, 10019, 2732, USA (Type of address: Chief Executive Officer)
2005-11-04 2011-10-12 Address 101 W 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-09-02 2011-10-12 Address 49 PITT ST, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007006190 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111012002435 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090916002434 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070926002232 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051104002508 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2465359 CL VIO INVOICED 2016-10-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-15 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
75600.00
Total Face Value Of Loan:
75600.00
Date:
2020-05-09
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6304.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State