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

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)
2018-04-20 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811688606 2021-03-23 0202 PPP 211 Irving Ave Ste C, Port Chester, NY, 10573-3918
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3918
Project Congressional District NY-16
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2513.75
Forgiveness Paid Date 2021-10-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State