Search icon

SPLASH SPA, LLC

Company Details

Name: SPLASH SPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206202
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 528 MAIN STREET, BEACON, NY, United States, 12508

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPLASH SPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454635727 2025-02-26 SPLASH SPA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9144898783
Plan sponsor’s address 27 GILBERT DRIVE, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2025-02-26
Name of individual signing STEPHANIE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-26
Name of individual signing STEPHANIE JONES
Valid signature Filed with authorized/valid electronic signature
SPLASH SPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454635727 2025-02-26 SPLASH SPA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9144898783
Plan sponsor’s DBA name THE BLUSHERY
Plan sponsor’s address 27 GILBERT DRIVE, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2025-02-26
Name of individual signing STEPHANIE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-26
Name of individual signing STEPHANIE JONES
Valid signature Filed with authorized/valid electronic signature
SPLASH SPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454635727 2022-07-25 SPLASH SPA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9144898783
Plan sponsor’s address 27 GILBERT DRIVE, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing STEPHANIE JONES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 528 MAIN STREET, BEACON, NY, United States, 12508

History

Start date End date Type Value
2014-02-11 2015-02-24 Address 35 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2012-02-22 2014-02-11 Address 27 GILBERT DRIVE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150224000515 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
140211006433 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120510000998 2012-05-10 CERTIFICATE OF PUBLICATION 2012-05-10
120222000739 2012-02-22 ARTICLES OF ORGANIZATION 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643688204 2020-08-06 0202 PPP 528, Main Street ,, BEACON, NY, 12508-2837
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BEACON, DUTCHESS, NY, 12508-2837
Project Congressional District NY-18
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12809.01
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State