Search icon

DIVISION DAY SPA INC.

Company Details

Name: DIVISION DAY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271379
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 123 DIVISION STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUANG CONG CHEN Chief Executive Officer 123 DIVISION STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
DIVISION DAY SPA INC. DOS Process Agent 123 DIVISION STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
21DI1435281 Appearance Enhancement Business License 2012-09-10 2025-07-20 123 DIVISION ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 123 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-08-26 2024-09-25 Address 123 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-07-05 2024-09-25 Address 123 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-07-14 2016-07-05 Address 123 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-07-16 2020-08-26 Address 123 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-07-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925001262 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220824003586 2022-08-24 BIENNIAL STATEMENT 2022-07-01
200826060110 2020-08-26 BIENNIAL STATEMENT 2020-07-01
180801007611 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160705008023 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006482 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120716000993 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-13 No data 123 DIVISION ST, 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
2016-06-17 No data 123 DIVISION ST, 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
1499612 CL VIO INVOICED 2013-11-06 500 CL - Consumer Law Violation
210431 OL VIO CREDITED 2013-10-10 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305467909 2020-06-19 0202 PPP 123 DIVISION ST, NEW YORK, NY, 10002-6103
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1450
Loan Approval Amount (current) 1450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6103
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1466.96
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State