Search icon

THE SPLENDOR DAY SPA, INC.

Company Details

Name: THE SPLENDOR DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789298
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 194 LOGAN STREET, STORE #3, BROOKLYN, NY, United States, 11208
Principal Address: 194 Logan Street, Store 3, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DORA ALVEAR Agent 84-04 91ST AVENUE, WOODHAVEN, NY, 11421

DOS Process Agent

Name Role Address
C/O DORA LILIANA GALAN DOS Process Agent 194 LOGAN STREET, STORE #3, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
DORA LILIANA GALAN Chief Executive Officer 3168 FULTON STREET, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date End date Address
AEB-17-01121 Appearance Enhancement Business License 2017-06-07 2025-06-07 194 Logan St., Store # 3, Brooklyn, NY, 11208-1953

History

Start date End date Type Value
2014-04-04 2019-08-16 Address 3168 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2011-04-14 2014-04-04 Address 84-04 91ST AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2011-04-14 2014-04-04 Address 84-04 91ST AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2009-03-23 2014-04-04 Address 84-04 91ST AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818002834 2022-08-18 BIENNIAL STATEMENT 2021-03-01
190816000257 2019-08-16 CERTIFICATE OF CHANGE 2019-08-16
140404006000 2014-04-04 BIENNIAL STATEMENT 2013-03-01
110414002313 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090323000287 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144857408 2020-05-06 0202 PPP 194 Logan St,Store #3, Brooklyn, NY, 11208
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6487.5
Loan Approval Amount (current) 6487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6542.95
Forgiveness Paid Date 2021-03-17
8888128403 2021-02-14 0202 PPS 194 Logan St # 3, Brooklyn, NY, 11208-1953
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5765
Loan Approval Amount (current) 5765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-1953
Project Congressional District NY-07
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5793.9
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State