Search icon

AN PURE SPA, INC

Company Details

Name: AN PURE SPA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084758
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 207 9TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 9TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIAN YANG Chief Executive Officer 144-48 ROOSEVELT AVE, #5A, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-15-00714 Appearance Enhancement Business License 2015-03-25 2027-03-25 255 9th Ave, New York, NY, 10001-6603
AEB-15-00714 DOSAEBUSINESS 2015-03-25 2027-03-25 255 9th Ave, New York, NY, 10001

History

Start date End date Type Value
2011-04-21 2013-05-17 Address 207 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002066 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110421000899 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-10 2016-11-22 Exchange Goods/Contract Cancelled Yes 72.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1596176 APPEAL INVOICED 2014-02-20 25 Appeal Filing Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-24
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:
112000.00
Total Face Value Of Loan:
112000.00
Date:
2020-05-03
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:
86700.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86700
Current Approval Amount:
86700
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87314.12
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112000
Current Approval Amount:
112000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113459.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State