Search icon

TIME FOR ME DAY SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIME FOR ME DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2006 (19 years ago)
Date of dissolution: 09 Jul 2019
Entity Number: 3426311
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 7201 STATE ROUTE 5 WEST, CLINTON, NY, United States, 13323
Principal Address: 7201 RTE 5 W, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7201 STATE ROUTE 5 WEST, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
AMY B CROFT Chief Executive Officer 7201 RTE 5 W, CLINTON, NY, United States, 13323

Filings

Filing Number Date Filed Type Effective Date
190709000205 2019-07-09 CERTIFICATE OF DISSOLUTION 2019-07-09
081110002592 2008-11-10 BIENNIAL STATEMENT 2008-10-01
061019000038 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

USAspending Awards / Financial Assistance

Date:
2016-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2012-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2008-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
90000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State