Search icon

SPA CASTLE PREMIER 57 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPA CASTLE PREMIER 57 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2013 (12 years ago)
Date of dissolution: 16 Feb 2024
Entity Number: 4357935
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE CHON Chief Executive Officer 115 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-06 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-03 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220001992 2024-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-16
190208060601 2019-02-08 BIENNIAL STATEMENT 2019-02-01
180530006262 2018-05-30 BIENNIAL STATEMENT 2017-02-01
130208000405 2013-02-08 CERTIFICATE OF INCORPORATION 2013-02-08

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-14 2022-03-25 Exchange Goods/Contract Cancelled NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2327615 CL VIO INVOICED 2016-04-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-11 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
552200.00
Total Face Value Of Loan:
552200.00
Date:
2020-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
552200.00
Total Face Value Of Loan:
552200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
552200
Current Approval Amount:
552200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
253893.48
Date Approved:
2021-01-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
552200
Current Approval Amount:
552200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
464605.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State