Search icon

ORIENTAL DAY SPA, INC.

Company Details

Name: ORIENTAL DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2018 (7 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 5327012
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 211 IRVING AVE, STE C, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORIENTAL DAY SPA, INC. DOS Process Agent 211 IRVING AVE, STE C, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
XIAOMING CHEN Chief Executive Officer 211 IRVING AVE, STE C, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date End date Address
AEB-18-00737 Appearance Enhancement Business License 2018-05-01 2026-05-01 211 Irving Ave Ste C, Port Chester, NY, 10573-3918
AEB-18-00737 DOSAEBUSINESS 2018-05-01 2026-05-01 211 Irving Ave Ste C, Port Chester, NY, 10573

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 211 IRVING AVE, STE C, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-05-05 2025-01-08 Address 211 IRVING AVE, STE C, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-05-05 2025-01-08 Address 211 IRVING AVE, STE C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2018-05-14 2020-05-05 Address 211 IRVING AVE. STE C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2018-04-20 2018-05-14 Address 1848 120TH STREET 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003561 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
220526002121 2022-05-26 BIENNIAL STATEMENT 2022-04-01
200505061430 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180514000728 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
180420010519 2018-04-20 CERTIFICATE OF INCORPORATION 2018-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2513.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State