Search icon

MAGGIE SPA INC

Company Details

Name: MAGGIE SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944639
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 438 COURT STREET STOREFRONT, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 COURT STREET STOREFRONT, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LI HUA ZENG Chief Executive Officer 438 COURT STREET STOREFRONT, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date End date Address
AEB-24-02285 Appearance Enhancement Business License 2024-09-25 2028-09-25 438 Court St, Brooklyn, NY, 11231-4107
AEB-20-01978 Appearance Enhancement Business License 2020-10-28 2024-10-28 438 Court St, Brooklyn, NY, 11231-4107

Filings

Filing Number Date Filed Type Effective Date
220816000792 2022-08-16 BIENNIAL STATEMENT 2022-05-01
211015001096 2021-10-15 BIENNIAL STATEMENT 2021-10-15
160510010462 2016-05-10 CERTIFICATE OF INCORPORATION 2016-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-31 No data 372 SACKETT ST, Brooklyn, BROOKLYN, NY, 11231 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
3078184 CL VIO INVOICED 2019-09-03 175 CL - Consumer Law Violation
3072562 OL VIO CREDITED 2019-08-13 125 OL - Other Violation
3072561 CL VIO CREDITED 2019-08-13 350 CL - Consumer Law Violation
3012298 OL VIO VOIDED 2019-04-04 250 OL - Other Violation
3012297 CL VIO VOIDED 2019-04-04 700 CL - Consumer Law Violation
2979356 CL VIO VOIDED 2019-02-11 350 CL - Consumer Law Violation
2979357 OL VIO VOIDED 2019-02-11 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-31 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-31 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-01-31 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
6635678102 2020-07-22 0202 PPP 372 Sackett Street, Brooklyn, NY, 11231-4704
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13479
Loan Approval Amount (current) 13479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4704
Project Congressional District NY-10
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13608.62
Forgiveness Paid Date 2021-07-22
2944928405 2021-02-04 0202 PPS 438 COURT STREET STOREFRONT, 438 COURT STREET STOREFRONT, NY, 11231
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13479
Loan Approval Amount (current) 13479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 438 COURT STREET STOREFRONT, KINGS, NY, 11231
Project Congressional District NY-07
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13560.98
Forgiveness Paid Date 2021-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407822 Americans with Disabilities Act - Other 2024-11-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-08
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name PIERRE
Role Plaintiff
Name MAGGIE SPA INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State