Search icon

Y & S SPA MGMT, INC

Company Details

Name: Y & S SPA MGMT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4670337
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1219 3RD AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1219 3RD AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y & S SPA MGMT, INC DOS Process Agent 1219 3RD AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
NICO CHANG Chief Executive Officer 1219 3RD AVE., NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-14-03201 Appearance Enhancement Business License 2014-12-19 2026-12-19 1219 3rd Ave, New York, NY, 10021-5105

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1219 3RD AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 1219 3RD AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-11-01 Address 1219 3RD AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-01 Address 1219 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-11-21 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2023-12-27 Address 1219 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034373 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231227001080 2023-12-27 BIENNIAL STATEMENT 2023-12-27
220830003307 2022-08-30 BIENNIAL STATEMENT 2020-11-01
141121010241 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-30 No data 1219 3RD AVE, Manhattan, NEW YORK, NY, 10021 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
7271218303 2021-01-28 0202 PPS 1219 3rd Ave, New York, NY, 10021-5105
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51750
Loan Approval Amount (current) 51750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10021-5105
Project Congressional District NY-12
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52217.19
Forgiveness Paid Date 2021-12-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State