Search icon

TOWNHOUSE SPA INC.

Company Details

Name: TOWNHOUSE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3219090
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 39 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ESTHER AHN Chief Executive Officer 39 WEST 56TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-01-05 2015-11-17 Address 301 STOCKTON CT, EDGEWATER, NY, 07020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151117002061 2015-11-17 BIENNIAL STATEMENT 2015-06-01
110620003163 2011-06-20 BIENNIAL STATEMENT 2011-06-01
100105002745 2010-01-05 BIENNIAL STATEMENT 2009-06-01
060327000864 2006-03-27 CERTIFICATE OF AMENDMENT 2006-03-27
050615000710 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62519 CL VIO INVOICED 2006-08-31 250 CL - Consumer Law Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2916315000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOWNHOUSE SPA INC
Recipient Name Raw TOWNHOUSE SPA INC
Recipient DUNS 877795174
Recipient Address 39 W 56TH ST, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State