Search icon

SA SA DAY SPA INC.

Company Details

Name: SA SA DAY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2011 (14 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 4070978
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 61 EAST BROADWAY, NEW YORK, NY, United States, 10002
Principal Address: 189 E BROADWAY, 2B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 EAST BROADWAY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YU ZHEN LIANG Chief Executive Officer 61 E BROADWAY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2013-04-17 2022-02-18 Address 61 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-03-22 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-22 2022-02-18 Address 61 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218000063 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
130417002041 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110322000754 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 23 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 23 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-22 No data 23 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued 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
1577555 CL VIO INVOICED 2014-01-28 175 CL - Consumer Law Violation
1563144 CL VIO CREDITED 2014-01-17 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863397703 2020-05-01 0202 PPP 23 E BROADWAY, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11876.67
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State