Search icon

XPRESSPA HOLDINGS, LLC

Company Details

Name: XPRESSPA HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2012 (12 years ago)
Entity Number: 4307160
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-11-23 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-23 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-20 2020-11-23 Address 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2017-02-08 2020-11-23 Address 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-03 2017-02-08 Address ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-10-11 2014-10-03 Address ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038435 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021001515 2022-10-21 BIENNIAL STATEMENT 2022-10-01
211122000845 2021-11-22 BIENNIAL STATEMENT 2021-11-22
201123000120 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
181120000606 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
170208000673 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
161005006193 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141003006182 2014-10-03 BIENNIAL STATEMENT 2014-10-01
130214001260 2013-02-14 CERTIFICATE OF PUBLICATION 2013-02-14
121011000964 2012-10-11 APPLICATION OF AUTHORITY 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025327708 2020-05-01 0202 PPP 254 W 31st St Fl 11, New York, NY, 10001
Loan Status Date 2022-06-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5653399
Loan Approval Amount (current) 5653399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 406
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: New York Secretary of State