Search icon

ALL SEASONS SPA INC.

Company claim

Is this your business?

Get access!

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
AEB-19-01508 DOSAEBUSINESS 2019-07-10 2027-07-10 3180 Steinway St # 1FL, Astoria, NY, 11103

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
8883.00
Total Face Value Of Loan:
8883.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8883
Current Approval Amount:
8883
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9000.3
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12551.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State