Search icon

SPA BOUTIQUE ZHAO INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-23 No data 692 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 692 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829208503 2021-02-26 0202 PPP 692 Columbus Ave, New York, NY, 10025-7011
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52297
Loan Approval Amount (current) 52297
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-7011
Project Congressional District NY-12
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52527.68
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State