Search icon

SPA CASTLE INC.

Company Details

Name: SPA CASTLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648518
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 131-10 11TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE S CHON Chief Executive Officer 131-10 11TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
SPA CASTLE INC DOS Process Agent 131-10 11TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Type Date Last renew date End date Address Description
0423-21-117852 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 131 10 11TH AVENUE, COLLEGE POINT, NY, 11356 Additional Bar
0340-21-117891 Alcohol sale 2023-10-19 2023-10-19 2025-10-31 131 10 11TH AVENUE, COLLEGE POINT, New York, 11356 Restaurant

History

Start date End date Type Value
2024-06-17 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 131-10 11TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301050202 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220617003120 2022-06-17 BIENNIAL STATEMENT 2022-03-01
180531006030 2018-05-31 BIENNIAL STATEMENT 2018-03-01
140313006573 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120425002041 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100331002547 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080702000748 2008-07-02 CERTIFICATE OF CHANGE 2008-07-02
080324000498 2008-03-24 CERTIFICATE OF INCORPORATION 2008-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-13 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2023-08-29 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 5
2023-03-14 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-02-14 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-01-31 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Complaint Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-01-19 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-12-08 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-10-03 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-09-19 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-09-19 No data 11-11 131 STREET, QU, 11356 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 6

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-20 2019-04-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-03-08 2019-04-03 Surcharge/Overcharge Yes 30.00 Cash Amount
2014-10-01 2014-11-10 Non-Delivery of Service No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1779485 CL VIO INVOICED 2014-09-11 375 CL - Consumer Law Violation
1745164 CL VIO CREDITED 2014-07-29 375 CL - Consumer Law Violation
206314 OL VIO INVOICED 2013-07-30 400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-25 Settlement (Pre-Hearing) PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487558601 2021-03-15 0202 PPS 13110 11th Ave, College Point, NY, 11356-1918
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1141000
Loan Approval Amount (current) 1141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1918
Project Congressional District NY-14
Number of Employees 59
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1154098.05
Forgiveness Paid Date 2022-05-11
4839897203 2020-04-27 0202 PPP 131-10 11TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1141000
Loan Approval Amount (current) 1141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 141
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 837412.67
Forgiveness Paid Date 2021-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804730 Americans with Disabilities Act - Other 2018-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-29
Termination Date 2018-09-28
Date Issue Joined 2018-09-07
Section 1331
Status Terminated

Parties

Name BURBON
Role Plaintiff
Name SPA CASTLE INC.
Role Defendant
1405545 Fair Labor Standards Act 2014-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-22
Termination Date 2017-05-12
Date Issue Joined 2014-12-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name JIN,
Role Plaintiff
Name SPA CASTLE INC.
Role Defendant
2103062 Fair Labor Standards Act 2021-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-08
Termination Date 2022-06-02
Date Issue Joined 2021-08-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name SO,
Role Plaintiff
Name SPA CASTLE INC.
Role Defendant
1307361 Fair Labor Standards Act 2013-12-27 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-27
Termination Date 2015-03-31
Date Issue Joined 2014-05-19
Section 0206
Status Terminated

Parties

Name CAVEL,
Role Plaintiff
Name SPA CASTLE INC.
Role Defendant
1204219 Other Personal Injury 2012-05-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-30
Transfer Date 2012-07-02
Termination Date 2013-04-29
Pretrial Conference Date 2012-10-03
Section 1332
Sub Section PI
Transfer Office 7
Transfer Docket Number 1204219
Transfer Origin 2
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name SPA CASTLE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State