Search icon

SPA OGGI INC.

Company Details

Name: SPA OGGI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2015 (10 years ago)
Date of dissolution: 14 Jan 2022
Entity Number: 4839285
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 40 WATER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WATER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2015-10-23 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-23 2022-06-12 Address 40 WATER STREET, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220612000402 2022-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-14
151023010296 2015-10-23 CERTIFICATE OF INCORPORATION 2015-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-06 No data 40 WATER ST, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 40 WATER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 40 WATER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2288990 CL VIO CREDITED 2016-03-01 175 CL - Consumer Law Violation
2288991 OL VIO CREDITED 2016-03-01 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-02-18 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466917307 2020-04-29 0202 PPP 40 WATER ST 2nd floor, NEW YORK, NY, 10004-2626
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-2626
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8080.66
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State