Search icon

AVANTI NAIL & SKIN CARE, INC.

Company Details

Name: AVANTI NAIL & SKIN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2001 (23 years ago)
Entity Number: 2709523
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Principal Address: 110 W 86TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
AN SIK NAM Chief Executive Officer 110 W 86TH ST, NEW YORK, NY, United States, 10024

Licenses

Number Type Date End date Address
AEB-20-01724 Appearance Enhancement Business License 2020-09-18 2024-09-18 110 W 86th St, New York, NY, 10024-4049

History

Start date End date Type Value
2007-12-18 2021-02-01 Address 110 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-01-24 2007-12-18 Address 110 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-01-24 2007-12-18 Address 136-65 37TH AVE SUITE 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-12-11 2006-01-24 Address 110 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-12-11 2007-12-18 Address 110 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061396 2021-02-01 BIENNIAL STATEMENT 2019-12-01
140131002177 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120106002095 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091221003079 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002767 2007-12-18 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29757.87
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30763.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State