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)
2001-12-17 2006-01-24 Address 12 ORCHID LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
060124002765 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031211002528 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011217000391 2001-12-17 CERTIFICATE OF INCORPORATION 2001-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618688310 2021-01-27 0202 PPS 110 W 86th St, New York, NY, 10024-4049
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10024-4049
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29757.87
Forgiveness Paid Date 2021-08-17
5337727203 2020-04-27 0202 PPP 110 West 86th Street, NEW YORK, NY, 10024
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10024-0002
Project Congressional District NY-12
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30763.11
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State