Search icon

DIVISION DAY SPA INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-07-20 123 DIVISION ST, NEW YORK, NY, 10002
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-1450.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
1450.00
Total Face Value Of Loan:
1450.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1450
Current Approval Amount:
1450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1466.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State