Search icon

ELEGANT NAIL SALON, INC.

Company Details

Name: ELEGANT NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2052983
ZIP code: 10121
County: New York
Place of Formation: New York
Address: 1341 SECOND AVE, NEW YORK, NY, United States, 10121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEONG CHUNG Chief Executive Officer 1341 SECOND AVE, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1341 SECOND AVE, NEW YORK, NY, United States, 10121

Filings

Filing Number Date Filed Type Effective Date
010823002320 2001-08-23 BIENNIAL STATEMENT 2000-07-01
980828002201 1998-08-28 BIENNIAL STATEMENT 1998-07-01
960731000341 1996-07-31 CERTIFICATE OF INCORPORATION 1996-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-23 No data 1341 2ND AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-22 No data 1341 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 1341 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1767189 CL VIO INVOICED 2014-08-25 175 CL - Consumer Law Violation
1748755 CL VIO CREDITED 2014-08-04 350 CL - Consumer Law Violation
209577 OL VIO INVOICED 2013-09-23 150 OL - Other Violation
186449 OL VIO INVOICED 2012-08-14 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-07-25 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State