Search icon

SPA BLUE 4 AVENUE CORP.

Company Details

Name: SPA BLUE 4 AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985358
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 125 4TH AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPA BLUE 4 AVENUE CORP DOS Process Agent 125 4TH AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SUK SOON KIM Chief Executive Officer 125 4TH AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
AEB-16-02133 Appearance Enhancement Business License 2016-09-14 2028-09-14 125 4th Ave, New York, NY, 10003-4933

History

Start date End date Type Value
2016-07-29 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-29 2023-12-01 Address 125 4TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041361 2023-12-01 BIENNIAL STATEMENT 2022-07-01
160729010201 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 125 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 125 4TH AVE, Manhattan, NEW YORK, NY, 10003 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
2933107 CL VIO CREDITED 2018-11-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4290798402 2021-02-06 0202 PPS 125 4th Ave, New York, NY, 10003-4933
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65837
Loan Approval Amount (current) 65837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-4933
Project Congressional District NY-10
Number of Employees 24
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66297.86
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State