Search icon

FOUR SEASONS BLEECKER SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR SEASONS BLEECKER SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5091012
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 145 BLEECKER STREET, FL. 1, NEW YORK, NY, United States, 10012
Principal Address: 145 BLEECKER ST FL 1, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WEI XIONG Agent 145 BLEECKER ST, FL 1, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BLEECKER STREET, FL. 1, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WANG YUAN YUAN Chief Executive Officer 145 BLEECKER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-06-12 2020-05-18 Address 145 BLEECKER ST FL 1, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200518000275 2020-05-18 CERTIFICATE OF CHANGE 2020-05-18
190612000578 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
190301060068 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170223010534 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20212.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State