Search icon

BRIGHTFUL DAY SPA INC.

Company Details

Name: BRIGHTFUL DAY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538492
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 240 E. 56TH ST., 2W, NEW YORK, NY, United States, 10022
Principal Address: 240 E.56TH ST., 2W, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN COCOROS DOS Process Agent 240 E. 56TH ST., 2W, NEW YORK, NY, United States, 10022

Agent

Name Role Address
STEVEN COCOROS Agent 240 E. 56TH ST., 2W, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
STEVEN COCOROS Chief Executive Officer 240 E.56TH ST, 2W, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
160302007420 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140304000898 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6852488503 2021-03-04 0202 PPS 240 E 56th St Rm 2W, New York, NY, 10022-3772
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5792
Loan Approval Amount (current) 5792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-3772
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5864.53
Forgiveness Paid Date 2022-06-09
7911208103 2020-07-24 0202 PPP 240 East 56th Street, New York, NY, 10022
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5546.75
Forgiveness Paid Date 2021-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State