Search icon

SUNSHINE SPA OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE SPA OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2008 (17 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 3658932
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 152-67 TENTH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 152-67 10TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-67 TENTH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MIJ UONG KIM Chief Executive Officer 152-67 10TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date End date Address
AEB-21-00135 Appearance Enhancement Business License 2021-01-28 2025-01-28 15267 10th Ave, Whitestone, NY, 11357-1233

History

Start date End date Type Value
2010-05-25 2023-10-19 Address 152-67 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-04-16 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-16 2023-10-19 Address 152-67 TENTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003683 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
140408007792 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120606002489 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100525003162 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080416000006 2008-04-16 CERTIFICATE OF INCORPORATION 2008-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2136319 CL VIO INVOICED 2015-07-23 175 CL - Consumer Law Violation
2118114 OL VIO CREDITED 2015-07-01 125 OL - Other Violation
2118113 CL VIO CREDITED 2015-07-01 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-24 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-06-24 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2015-06-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-11
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15118.75
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15104.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State