Search icon

BE YOURS SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: BE YOURS SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2015 (10 years ago)
Entity Number: 4795419
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 301A EAST 90TH STREET, STORE #1, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BE YOURS SPA INC DOS Process Agent 301A EAST 90TH STREET, STORE #1, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
HONG CHEN Chief Executive Officer 301A EAST 90TH STREET, BE YOURS SPA INC, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-15-02045 Appearance Enhancement Business License 2015-08-07 2027-08-07 301A E 90th St # 1, New York, NY, 10128-5899
AEB-15-02045 DOSAEBUSINESS 2015-08-07 2027-08-07 301A E 90th St # 1, New York, NY, 10128
AEB-15-02045 DOSAEBUSUNESS 2015-08-07 2027-08-07 301A E 90th St # 1, New York, NY, 10128

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 301A EAST 90TH STREET, BE YOURS SPA INC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-07-03 2023-07-06 Address 301A EAST 90TH STREET, BE YOURS SPA INC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2015-07-27 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-27 2023-07-06 Address 301A EAST 90TH STREET, STORE #1, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004725 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220419003473 2022-04-19 BIENNIAL STATEMENT 2021-07-01
190805060098 2019-08-05 BIENNIAL STATEMENT 2019-07-01
170703007636 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150727010253 2015-07-27 CERTIFICATE OF INCORPORATION 2015-07-27

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
18874.45
Total Face Value Of Loan:
18874.45
Date:
2020-06-22
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:
18874.45
Total Face Value Of Loan:
18874.45
Date:
2020-06-16
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:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,874.45
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,874.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,049.04
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $18,874.45
Jobs Reported:
4
Initial Approval Amount:
$18,874.45
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,874.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,981.93
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $18,868.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State