Search icon

WELLNESS AND REJUVENATION SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLNESS AND REJUVENATION SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4829963
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 125 FULTON STREET, 2ND FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG OK HONG DOS Process Agent 125 FULTON STREET, 2ND FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
YOUNG OK HONG Chief Executive Officer 125 FULTON STREET, 2ND FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 125 FULTON STREET, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-06-14 2024-07-30 Address 125 FULTON STREET, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-10-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-06 2024-07-30 Address 125 FULTON STREET, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018250 2024-07-30 BIENNIAL STATEMENT 2024-07-30
191008060781 2019-10-08 BIENNIAL STATEMENT 2019-10-01
190614060335 2019-06-14 BIENNIAL STATEMENT 2017-10-01
151006000096 2015-10-06 CERTIFICATE OF INCORPORATION 2015-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2563844 CL VIO CREDITED 2017-02-28 175 CL - Consumer Law Violation
2563887 CL VIO INVOICED 2017-02-28 175 CL - Consumer Law Violation
2541196 CL VIO CREDITED 2017-01-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-13 Settlement (Pre-Hearing) PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data
2017-01-13 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
14107.00
Total Face Value Of Loan:
14107.00
Date:
2020-07-27
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:
129600.00
Total Face Value Of Loan:
490000.00
Date:
2020-06-19
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:
14357.00
Total Face Value Of Loan:
14357.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14357
Current Approval Amount:
14357
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14558.78
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14107
Current Approval Amount:
14107
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State