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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
27202.00
Total Face Value Of Loan:
27202.00
Date:
2020-05-02
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:
27201.00
Total Face Value Of Loan:
27201.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27202
Current Approval Amount:
27202
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
27535.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27201
Current Approval Amount:
27201
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
27565.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State