Search icon

ME SPA II INC

Company Details

Name: ME SPA II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 4639878
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756
Principal Address: 89-44 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN D'AMICO Chief Executive Officer 89-44 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
ME SPA II INC DOS Process Agent 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2020-09-22 2023-09-28 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2017-03-30 2023-09-28 Address 89-44 METROPOLITAN AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-09-22 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-22 2020-09-22 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928003306 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
200922060471 2020-09-22 BIENNIAL STATEMENT 2020-09-01
170330006200 2017-03-30 BIENNIAL STATEMENT 2016-09-01
140922010188 2014-09-22 CERTIFICATE OF INCORPORATION 2014-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-14 No data 8944 METROPOLITAN AVE, Queens, REGO PARK, NY, 11374 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
7084138504 2021-03-05 0202 PPS 8944 Metropolitan Ave, Rego Park, NY, 11374-5331
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111190
Loan Approval Amount (current) 111190
Undisbursed Amount 0
Franchise Name Massage Envy
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 Rego Park, QUEENS, NY, 11374-5331
Project Congressional District NY-06
Number of Employees 14
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111892.23
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State