Search icon

ALL SEASONS SPA INC.

Company Details

Name: ALL SEASONS SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2019 (6 years ago)
Date of dissolution: 13 Sep 2024
Entity Number: 5569357
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-80 STEINWAY STREET 1FL, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SEASONS SPA INC. DOS Process Agent 31-80 STEINWAY STREET 1FL, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
HUA YING LAO Chief Executive Officer 31-80 STEINWAY STREET 1FL, ASTORIA, NY, United States, 11103

Licenses

Number Type Date End date Address
AEB-19-01508 Appearance Enhancement Business License 2019-07-10 2027-07-10 3180 Steinway St # 1FL, Astoria, NY, 11103-3909

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 31-80 STEINWAY STREET 1FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-08-12 2022-08-12 Address 31-80 STEINWAY STREET 1FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-08-12 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2024-09-16 Address 31-80 STEINWAY STREET 1FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-08-12 2024-09-16 Address 31-80 STEINWAY STREET 1FL, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2019-06-12 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-12 2022-08-12 Address 31-80 STEINWAY STREET 1FL, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001702 2024-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-13
220812000825 2022-08-12 AMENDMENT TO BIENNIAL STATEMENT 2022-08-12
211124000841 2021-11-24 BIENNIAL STATEMENT 2021-11-24
190612010264 2019-06-12 CERTIFICATE OF INCORPORATION 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198638509 2021-03-12 0202 PPS 3180 Steinway St Fl 1, Astoria, NY, 11103-3909
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8883
Loan Approval Amount (current) 8883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3909
Project Congressional District NY-14
Number of Employees 4
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9000.3
Forgiveness Paid Date 2022-07-12
2341487409 2020-05-05 0202 PPP 31-80 Steinway St 1 FLR, ASTORIA, NY, 11103
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12551.21
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State