Search icon

SPA REFINED & RELAX, INC.

Company Details

Name: SPA REFINED & RELAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936456
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 389 THIRD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPA REFINED & RELAX, INC. DOS Process Agent 389 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KYOUNG HWA LEE Chief Executive Officer 389 THIRD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
AEB-24-01758 Appearance Enhancement Business License 2024-07-25 2028-07-25 389 3rd Ave, New York, NY, 10016-9065
AEB-16-01986 Appearance Enhancement Business License 2016-08-29 2024-08-29 389 3rd Ave, New York, NY, 10016-9065

History

Start date End date Type Value
2016-04-26 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-26 2023-07-05 Address 389 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000490 2023-07-05 BIENNIAL STATEMENT 2022-04-01
160426010122 2016-04-26 CERTIFICATE OF INCORPORATION 2016-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-07 No data 389 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767298305 2021-01-23 0202 PPS 389 3rd Ave, New York, NY, 10016-9065
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13555
Loan Approval Amount (current) 13555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-9065
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13737.62
Forgiveness Paid Date 2022-06-08
8727987308 2020-05-01 0202 PPP 389 3RD AVE, NEW YORK, NY, 10016-9065
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-9065
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13582.5
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State