Search icon

SKN SPA INC.

Company Details

Name: SKN SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209193
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 698 TENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 698 10TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KIN SHAW DOS Process Agent 698 TENTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KIN SHAW Chief Executive Officer 698 10TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
AEB-22-01424 Appearance Enhancement Business License 2022-08-12 2026-08-12 726 10th Ave, New York, NY, 10019-7109
21SK1426310 Appearance Enhancement Business License 2012-06-08 2024-09-10 698 10TH AVE, NEW YORK, NY, 10019

History

Start date End date Type Value
2012-02-28 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140408002364 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120228000649 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-03 No data 698 10TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 698 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621808301 2021-01-21 0202 PPS 698 10th Ave, New York, NY, 10019-7197
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45149
Loan Approval Amount (current) 45149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-7197
Project Congressional District NY-12
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45417.42
Forgiveness Paid Date 2021-09-09
5663137307 2020-04-30 0202 PPP 698 10 Ave ground floor, New York, NY, 10019
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45149
Loan Approval Amount (current) 45149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45444.63
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207700 Trademark 2012-10-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-15
Termination Date 2013-02-28
Date Issue Joined 2012-10-22
Pretrial Conference Date 2012-12-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name THE SKIN SPA - MIDTOWN, LLC
Role Plaintiff
Name SKN SPA INC.
Role Defendant
2306025 Americans with Disabilities Act - Other 2023-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-09
Termination Date 2024-05-03
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name SKN SPA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State