Search icon

EMILY SALON SPA, INC.

Company Details

Name: EMILY SALON SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3045035
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 4-74 48TH AVE, LONG ISLAND CITY, NY, United States, 11109
Address: 4-74 48TH AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMILY SALON SPA, INC. PENSION PLAN (FINAL) 2021 201060696 2022-04-25 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2020 201060696 2021-07-29 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2019 201060696 2020-09-14 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2018 201060696 2019-10-07 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2017 201060696 2018-10-03 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2016 201060696 2017-07-26 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2015 201060696 2016-10-12 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2014 201060696 2015-10-09 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2013 201060696 2014-10-14 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101
EMILY SALON SPA, INC. PENSION PLAN 2012 201060696 2013-04-29 EMILY SALON SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812113
Sponsor’s telephone number 7187070008
Plan sponsor’s address 4-74 48TH AVE., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing MYUNG HEE SEO
Role Employer/plan sponsor
Date 2013-04-29
Name of individual signing MYUNG HEE SEO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-74 48TH AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MYUNG HEE SEO Chief Executive Officer 4-74 48TH AVE, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2006-06-20 2012-06-06 Address 4-74 48TH AVE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140708002033 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120606002519 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100422002493 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080418002190 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060620002831 2006-06-20 BIENNIAL STATEMENT 2006-04-01
040426000768 2004-04-26 CERTIFICATE OF INCORPORATION 2004-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-18 No data 474 48TH AVE, Queens, LONG IS CITY, NY, 11109 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-26 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 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
1783558 CL VIO INVOICED 2014-09-17 350 CL - Consumer Law Violation
1783559 OL VIO INVOICED 2014-09-17 250 OL - Other Violation
1769720 CL VIO CREDITED 2014-08-28 525 CL - Consumer Law Violation
1769721 OL VIO CREDITED 2014-08-28 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-08-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-08-26 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-08-26 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
2014-08-26 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3355668406 2021-02-04 0202 PPS 474 48th Ave, Long Island City, NY, 11109-5709
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56130
Loan Approval Amount (current) 56130
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5709
Project Congressional District NY-07
Number of Employees 16
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56502.83
Forgiveness Paid Date 2021-10-08
2772037710 2020-05-01 0202 PPP 474 48TH AVE, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58270
Loan Approval Amount (current) 58270
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 14
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58929.88
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State