Search icon

TRANQUILITY RELAXING SPA INC.

Company Details

Name: TRANQUILITY RELAXING SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2016 (9 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 4985212
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIE CHEN Chief Executive Officer 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
TRANQUILITY RELAXING SPA INC. DOS Process Agent 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date Address
AEB-22-01462 Appearance Enhancement Business License 2022-08-18 2026-08-18 6789 Main St, Williamsville, NY, 14221-5797
AEB-22-01462 DOSAEBUSINESS 2022-08-18 2026-08-18 6789 Main St, Williamsville, NY, 14221

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-10-01 Address 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2024-05-06 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-10-01 Address 6789 MAIN ST 2ND FL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039935 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
240506003608 2024-05-06 BIENNIAL STATEMENT 2024-05-06
191018060066 2019-10-18 BIENNIAL STATEMENT 2018-07-01
160729010110 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
10420.00
Total Face Value Of Loan:
10420.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10420
Current Approval Amount:
10420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10473.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State