Search icon

A CITY SPA INC

Company Details

Name: A CITY SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451662
ZIP code: 10505
County: Westchester
Place of Formation: New York
Address: 280 TOMAHAWK ST, 1ST FLOOR, BALDWIN PLACE, NY, United States, 10505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YULAN PIAO Chief Executive Officer 280 TOMAHAWK ST, 1ST FLOOR, BALDWIN PLACE, NY, United States, 10505

DOS Process Agent

Name Role Address
YULAN PIAO DOS Process Agent 280 TOMAHAWK ST, 1ST FLOOR, BALDWIN PLACE, NY, United States, 10505

Filings

Filing Number Date Filed Type Effective Date
190814060141 2019-08-14 BIENNIAL STATEMENT 2019-08-01
171012006332 2017-10-12 BIENNIAL STATEMENT 2017-08-01
130827000803 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385538505 2021-03-03 0202 PPP 280 Tomahawk St Fl 1, Baldwin Place, NY, 10505-1017
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7693
Loan Approval Amount (current) 7693
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 Existing or more than 2 years old
Project Address Baldwin Place, PUTNAM, NY, 10505-1017
Project Congressional District NY-17
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7723.56
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State