Search icon

SPAHA LOUNGE, INC.

Company Details

Name: SPAHA LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3618131
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1634 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 1634 LEXINGTON AVE STORE D 103RD & 104TH STREETS, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPAHA LOUNGE, INC. DOS Process Agent 1634 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
ARMANDO ABRAJAN Chief Executive Officer 1634 LEXINGTON AVE STORE D 103RD & 104TH STREETS, NEW YORK, NY, United States, 10029

Licenses

Number Type Date Last renew date End date Address Description
0370-24-134870 Alcohol sale 2024-11-02 2024-11-02 2024-11-30 1634 LEXINGTON AVENUE STORE D, NEW YORK, NY, 10029 Food & Beverage Business
0340-22-105855 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 1634 LEXINGTON AVENUE STORE D, NEW YORK, New York, 10029 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220712000343 2022-07-12 BIENNIAL STATEMENT 2022-01-01
140821000144 2014-08-21 ANNULMENT OF DISSOLUTION 2014-08-21
DP-2046168 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080117000262 2008-01-17 CERTIFICATE OF AMENDMENT 2008-01-17
080115000948 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778188308 2021-01-22 0202 PPS 1634 Lexington Ave, New York, NY, 10029-5366
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42884.8
Loan Approval Amount (current) 42884.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-5366
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43175.46
Forgiveness Paid Date 2021-10-08
9919757308 2020-05-03 0202 PPP 1634 Lexington Avenue, NEW YORK, NY, 10029-5366
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30632
Loan Approval Amount (current) 30632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-5366
Project Congressional District NY-13
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30993.63
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907564 Americans with Disabilities Act - Other 2019-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-13
Termination Date 2020-09-15
Date Issue Joined 2019-09-11
Pretrial Conference Date 2019-12-17
Section 1331
Sub Section OT
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name SPAHA LOUNGE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State