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
070515002825 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050811002888 2005-08-11 BIENNIAL STATEMENT 2005-04-01
030404000065 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924977105 2020-04-12 0202 PPP 541 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706-1505
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20585.83
Loan Approval Amount (current) 20585.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-1505
Project Congressional District NY-16
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20752.21
Forgiveness Paid Date 2021-02-10
8208288304 2021-01-29 0202 PPS 541 Warburton Ave, Hastings on Hudson, NY, 10706-1543
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20585
Loan Approval Amount (current) 20585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1543
Project Congressional District NY-16
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20717.53
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State