Search icon

YOURS SPA INC.

Company Details

Name: YOURS SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2007 (18 years ago)
Date of dissolution: 12 May 2023
Entity Number: 3506185
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 235 W 18TH ST STORE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 W 18TH ST STORE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIAN GUO YOU Chief Executive Officer 235 W 18TH ST STORE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21YO1276962 DOSAEBUSINESS 2014-01-03 2025-07-20 6637 Yellowstone Blvd Apt 3G, Forest Hills, NY, 11375
21YO1276962 Appearance Enhancement Business License 2007-06-08 2025-07-20 6637 Yellowstone Blvd Apt 3G, Forest Hills, NY, 11375-2507

History

Start date End date Type Value
2011-05-05 2023-05-13 Address 235 W 18TH ST STORE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-05-05 2023-05-13 Address 235 W 18TH ST STORE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-31 2011-05-05 Address 235 W 18TH ST LOWER LEVEL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-03-31 2011-05-05 Address 235 W 18TH ST LOWER LEVEL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-04-20 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-20 2011-05-05 Address 235 WEST 18TH ST, LOWER LEVEL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230513000337 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
110505002663 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090331002156 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070420000414 2007-04-20 CERTIFICATE OF INCORPORATION 2007-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 255 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 255 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 301 E 90TH ST, Manhattan, NEW YORK, NY, 10128 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
188597 OL VIO INVOICED 2012-06-15 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701617309 2020-05-02 0202 PPP 255 W18th Street, NEW YORK, NY, 10011
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5490
Loan Approval Amount (current) 5490
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
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 5526.76
Forgiveness Paid Date 2021-01-07
8811978304 2021-01-30 0202 PPS 255 W 18th St, New York, NY, 10011-4536
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) 5492
Loan Approval Amount (current) 5492
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4536
Project Congressional District NY-12
Number of Employees 2
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 5527.88
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State