Search icon

HASTINGS NAILS & FOOT SPA INC.

Company Details

Name: HASTINGS NAILS & FOOT SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890765
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 541 WARBURTON AVE., HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 541 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASTINGS NAILS & FOOT SPA INC. DOS Process Agent 541 WARBURTON AVE., HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CINDY YOUNG KHIM Chief Executive Officer 541 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 541 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2005-08-11 2023-11-02 Address 541 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2003-04-04 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-04 2023-11-02 Address 541 WARBURTON AVE., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005424 2023-11-02 BIENNIAL STATEMENT 2023-04-01
171221006263 2017-12-21 BIENNIAL STATEMENT 2017-04-01
130418002316 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110609002364 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090326002998 2009-03-26 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20585.00
Total Face Value Of Loan:
20585.00
Date:
2020-06-05
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:
118200.00
Total Face Value Of Loan:
118200.00
Date:
2020-04-13
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:
20585.83
Total Face Value Of Loan:
20585.83
Date:
2017-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
975000.00
Total Face Value Of Loan:
975000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20585.83
Current Approval Amount:
20585.83
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20752.21
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20585
Current Approval Amount:
20585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20717.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State