Search icon

YOURS SPA INC.

Company claim

Is this your business?

Get access!

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

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188597 OL VIO INVOICED 2012-06-15 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5492.00
Total Face Value Of Loan:
5492.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43400.00
Total Face Value Of Loan:
43400.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5490.00
Total Face Value Of Loan:
5490.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5490
Current Approval Amount:
5490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5526.76
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5492
Current Approval Amount:
5492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5527.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State