Search icon

ALL SEASONS PALACE SPA INC.

Company Details

Name: ALL SEASONS PALACE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2019 (6 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 5573955
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 594 9TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SEASONS PALACE SPA INC. DOS Process Agent 594 9TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KE JIN HUANG Chief Executive Officer 594 9TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 594 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-08-10 Address 594 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-11-03 Address 594 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-11-03 Address 594 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-06-19 2022-08-10 Address 594 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-06-19 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103001492 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
220810000582 2022-08-10 AMENDMENT TO BIENNIAL STATEMENT 2022-08-10
220609001308 2022-06-09 BIENNIAL STATEMENT 2021-06-01
190619010394 2019-06-19 CERTIFICATE OF INCORPORATION 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9267248504 2021-03-12 0202 PPS 594 9th Ave, New York, NY, 10036-3750
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) 67660
Loan Approval Amount (current) 67660
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 New York, NEW YORK, NY, 10036-3750
Project Congressional District NY-12
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68546.07
Forgiveness Paid Date 2022-07-11
2140097403 2020-05-05 0202 PPP 594 9TH AVENUE, NEW YORK, NY, 10036
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78900
Loan Approval Amount (current) 78900
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62952.01
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State