Search icon

JANE NAIL SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANE NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1990 (35 years ago)
Date of dissolution: 21 May 2024
Entity Number: 1421506
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 111 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
YOUNG HEE PARK Chief Executive Officer 111 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date End date Address
21JA1007033 DOSAEBUSINESS 2014-01-03 2025-06-13 111 MAIN ST, PORT WASHINGTON, NY, 11050
21JA1007033 Appearance Enhancement Business License 1994-08-25 2025-06-13 111 MAIN ST, PORT WASHINGTON, NY, 11050

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 111 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-06-06 Address 111 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-04-10 2018-08-01 Address 11-37 127TH ST, 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2012-03-21 2014-04-10 Address 11-37 127TH STREET / 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2006-03-31 2012-03-21 Address 11-37 127 STAVE / 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606003928 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
220502002040 2022-05-02 BIENNIAL STATEMENT 2022-02-01
200205060719 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180801007041 2018-08-01 BIENNIAL STATEMENT 2018-02-01
160802007055 2016-08-02 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
28000.00
Total Face Value Of Loan:
28000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State