Search icon

LA LA SPA INC

Company Details

Name: LA LA SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2014 (10 years ago)
Date of dissolution: 04 May 2023
Entity Number: 4674143
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 134 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2014-12-02 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2023-08-03 Address 134 SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000099 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
141202010225 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885898510 2021-03-02 0235 PPS 134 Shore Rd, Port Washington, NY, 11050-2252
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19060
Loan Approval Amount (current) 19060
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2252
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
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 19180.89
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State