Search icon

SPA BOUTIQUE ZHAO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPA BOUTIQUE ZHAO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2013 (12 years ago)
Date of dissolution: 07 May 2024
Entity Number: 4362951
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 692 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 692 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
LI JI ZHAO Chief Executive Officer 692 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Licenses

Number Type Date End date Address
21SP1531549 Appearance Enhancement Business License 2013-03-20 2025-03-20 692 COLUMBUS AVE, NEW YORK, NY, 10025

History

Start date End date Type Value
2015-06-15 2024-05-08 Address 692 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-02-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-20 2024-05-08 Address 692 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000330 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
210204061094 2021-02-04 BIENNIAL STATEMENT 2021-02-01
171115006030 2017-11-15 BIENNIAL STATEMENT 2017-02-01
150615006045 2015-06-15 BIENNIAL STATEMENT 2015-02-01
130220000910 2013-02-20 CERTIFICATE OF INCORPORATION 2013-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2349127 CL VIO INVOICED 2016-05-19 175 CL - Consumer Law Violation
209602 OL VIO INVOICED 2013-08-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-12 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
52297.00
Total Face Value Of Loan:
52297.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52297
Current Approval Amount:
52297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52527.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State