Search icon

MYSPA2GO, LLC

Company Details

Name: MYSPA2GO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2009 (16 years ago)
Entity Number: 3833662
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 1 BOND STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 BOND STREET, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-07-15 2014-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-07-15 2014-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319000622 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
110817002973 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090715000229 2009-07-15 ARTICLES OF ORGANIZATION 2009-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377637406 2020-05-14 0202 PPP 1 Bond st 4B, new York, NY, 10012
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4243.4
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State