Search icon

RELAX STATION INC.

Company Details

Name: RELAX STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2011 (14 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 4097378
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 185 HESTER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 HESTER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIAO WAI YU Chief Executive Officer 46 ELDRIDGE ST, 15, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2021-11-06 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-29 2024-04-23 Address 46 ELDRIDGE ST, 15, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-05-24 2018-10-29 Address 185 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-05 2024-04-23 Address 185 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-05-20 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-20 2011-08-05 Address 178 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002547 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
181029002018 2018-10-29 BIENNIAL STATEMENT 2017-05-01
180201000069 2018-02-01 ERRONEOUS ENTRY 2018-02-01
DP-2197098 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130524002038 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110805000724 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
110520000802 2011-05-20 CERTIFICATE OF INCORPORATION 2011-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-01 No data 185 HESTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data 185 HESTER ST, Manhattan, NEW YORK, NY, 10013 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
204119 OL VIO INVOICED 2013-08-26 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714928405 2021-02-02 0202 PPP 185 Hester St, New York, NY, 10013-5567
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5082
Loan Approval Amount (current) 5082
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5567
Project Congressional District NY-10
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5121.96
Forgiveness Paid Date 2021-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106406 Americans with Disabilities Act - Other 2021-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-27
Termination Date 2022-01-18
Section 1331
Status Terminated

Parties

Name KEUNG
Role Plaintiff
Name RELAX STATION INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State