Search icon

REMEDI ELITE DAY SPA, LLC

Company Details

Name: REMEDI ELITE DAY SPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936040
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4906 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4906 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type Date End date Address
21RE1392026 Appearance Enhancement Business License 2011-05-19 2025-05-19 4906 ARTHUR KILL RD, STATEN ISLAND, NY, 10309

Filings

Filing Number Date Filed Type Effective Date
200403061262 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180426006114 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160408006114 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140409006185 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120529002641 2012-05-29 BIENNIAL STATEMENT 2012-04-01
110301000135 2011-03-01 CERTIFICATE OF PUBLICATION 2011-03-01
100413000246 2010-04-13 ARTICLES OF ORGANIZATION 2010-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 4906 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 4906 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3097648 CL VIO CREDITED 2019-10-03 175 CL - Consumer Law Violation
172009 CL VIO INVOICED 2012-03-02 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844258510 2021-03-02 0202 PPS 4906 Arthur Kill Rd, Staten Island, NY, 10309-2631
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2631
Project Congressional District NY-11
Number of Employees 25
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125825.34
Forgiveness Paid Date 2021-11-05
7112307106 2020-04-14 0202 PPP 4906 Arthur Kill Road, staten island, NY, 10309
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125602.74
Forgiveness Paid Date 2020-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State