Search icon

B SPA BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B SPA BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2010 (15 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 3952496
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 155 EAST 77TH STREET, OFC. 1A, NEW YORK, NY, United States, 10075
Principal Address: 1031 BOSTON POST RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN J. LEVENSON ESQ. DOS Process Agent 155 EAST 77TH STREET, OFC. 1A, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DIANA SEO Chief Executive Officer 59 OSBORNE ST, DANBURY, CT, United States, 06810

Form 5500 Series

Employer Identification Number (EIN):
272677846
Plan Year:
2016
Number Of Participants:
0
Sponsors DBA Name:
B SPA AND SALON
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors DBA Name:
B SPA BAR INC
Plan Year:
2012
Number Of Participants:
1
Sponsors DBA Name:
B SPA BAR INC
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-26 2023-06-25 Address 59 OSBORNE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2010-05-20 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-20 2023-06-25 Address 155 EAST 77TH STREET, OFC. 1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000063 2023-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-13
140502006234 2014-05-02 BIENNIAL STATEMENT 2014-05-01
130326006307 2013-03-26 BIENNIAL STATEMENT 2012-05-01
100520000819 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

USAspending Awards / Financial Assistance

Date:
2013-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97100.00
Total Face Value Of Loan:
97100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State