Search icon

BELLAGIO SALON & SPA, INC.

Company Details

Name: BELLAGIO SALON & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048557
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 EAST 23RD STREET, NEW YORK, NY, United States, 10001
Principal Address: 10 E 23RD ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUN KYUNG CHUN Chief Executive Officer 10 E 23RD ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 23RD STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
200602061472 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180521006113 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160526006168 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140506006337 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100630002106 2010-06-30 BIENNIAL STATEMENT 2010-05-01
060517002834 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040504000207 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-23 No data 10 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 10 E 23RD ST, Manhattan, NEW YORK, NY, 10010 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
1632008 CL VIO INVOICED 2014-03-25 175 CL - Consumer Law Violation
1615047 CL VIO CREDITED 2014-03-07 175 CL - Consumer Law Violation
188625 OL VIO INVOICED 2012-07-09 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-05 Settlement (Pre-Hearing) 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
3375728310 2021-01-22 0202 PPS 10 E 23rd St, New York, NY, 10010-4402
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
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, 10010-4402
Project Congressional District NY-12
Number of Employees 20
NAICS code 812113
Borrower Race Unanswered
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 75789.27
Forgiveness Paid Date 2022-01-03
2067687210 2020-04-15 0202 PPP 10 E 23RD ST, NEW YORK, NY, 10010-4402
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
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, 10010-4402
Project Congressional District NY-12
Number of Employees 22
NAICS code 812113
Borrower Race Unanswered
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 70308.68
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State