Search icon

20 ST SPA BELLES INC.

Company Details

Name: 20 ST SPA BELLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608834
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 170 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
20 ST SPA BELLES INC. DOS Process Agent 170 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HOUNG CHUL YI Chief Executive Officer 170 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
AEB-15-00004 Appearance Enhancement Business License 2015-01-02 2027-01-02 170 7th Ave, New York, NY, 10011-1809

History

Start date End date Type Value
2014-07-18 2020-08-04 Address 170 SEVENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061121 2020-08-04 BIENNIAL STATEMENT 2020-07-01
180702008143 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170509006508 2017-05-09 BIENNIAL STATEMENT 2016-07-01
140718010227 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 170 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 170 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 170 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289157308 2020-04-29 0202 PPP 170 7th Avenue, NEW YORK, NY, 10011
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93269
Loan Approval Amount (current) 93269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10011-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94212.05
Forgiveness Paid Date 2021-05-13
2041328303 2021-01-20 0202 PPS 170 7th Ave, New York, NY, 10011-1809
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93269
Loan Approval Amount (current) 93269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10011-1809
Project Congressional District NY-12
Number of Employees 38
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93851.93
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State