Search icon

LEAH DAY SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEAH DAY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2007 (18 years ago)
Entity Number: 3562729
ZIP code: 11374
County: Nassau
Place of Formation: New York
Address: 63152 ALDERTON ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEAH DAY SPA INC. DOS Process Agent 63152 ALDERTON ST, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
RUBEN SHAULOV Chief Executive Officer 63152 ALDERTON ST, REGO PARK, NY, United States, 11374

Licenses

Number Type Date End date Address
21LE1286908 DOSAEBUSINESS 2014-01-03 2027-12-17 718 W BROADWAY, WOODMERE, NY, 11598
21LE1286908 Appearance Enhancement Business License 2007-10-05 2027-12-17 718 W BROADWAY, WOODMERE, NY, 11598

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 718 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 63152 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-29 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-04 2023-08-01 Address 718 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801010813 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221027001425 2022-10-27 BIENNIAL STATEMENT 2021-08-01
130911002093 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110902002274 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090804003423 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-04-30
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
8774.84
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
8873.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State