Search icon

NEW CAY SPA INC

Company Details

Name: NEW CAY SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2017 (7 years ago)
Date of dissolution: 14 Sep 2022
Entity Number: 5223269
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2120 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2017-10-24 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-24 2022-09-15 Address 2120 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915002060 2022-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-14
171024010535 2017-10-24 CERTIFICATE OF INCORPORATION 2017-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-11 No data 2120 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 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
9906568307 2021-01-31 0202 PPS 2120 Frederick Douglass Blvd, New York, NY, 10026-2373
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10052
Loan Approval Amount (current) 10052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2373
Project Congressional District NY-13
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10117.13
Forgiveness Paid Date 2021-09-29
5091517307 2020-04-30 0202 PPP 2120 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10080
Loan Approval Amount (current) 10080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10169.45
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State