Search icon

CHAMBERS BEAUTY SPA, INC.

Company Details

Name: CHAMBERS BEAUTY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2009 (16 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 3859382
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 160 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAMBERS BEAUTY SPA, INC. DOS Process Agent 160 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOHN WEI ZHENG Chief Executive Officer 160 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Licenses

Number Type Date End date Address
21CH1357092 Appearance Enhancement Business License 2010-04-07 2024-11-23 160 CHAMBERS ST, NEW YORK, NY, 10007

History

Start date End date Type Value
2017-09-12 2023-04-08 Address 160 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-09-13 2023-04-08 Address 160 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-09-13 Address 160 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-09-23 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-23 2017-09-12 Address 160 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230408000148 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
191002060878 2019-10-02 BIENNIAL STATEMENT 2019-09-01
170912006296 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150908006197 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130913006516 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110920002135 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923000560 2009-09-23 CERTIFICATE OF INCORPORATION 2009-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 160 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 160 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 160 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 160 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 160 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451478507 2021-02-18 0202 PPS 160 Chambers St, New York, NY, 10007-1293
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27202
Loan Approval Amount (current) 27202
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1293
Project Congressional District NY-10
Number of Employees 7
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27535.88
Forgiveness Paid Date 2022-05-16
8090107304 2020-05-01 0202 PPP 160 CHAMBERS ST, NEW YORK, NY, 10007
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27201
Loan Approval Amount (current) 27201
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27565.42
Forgiveness Paid Date 2021-09-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State