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 (11 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
AEB-14-03201 DOSAEBUSINESS 2014-12-19 2026-12-19 1219 3rd Ave, New York, NY, 10021

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51750.00
Total Face Value Of Loan:
51750.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51700.00
Total Face Value Of Loan:
51700.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51750
Current Approval Amount:
51750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52217.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State