Search icon

DIVA NAILS & SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVA NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2003 (22 years ago)
Date of dissolution: 25 Mar 2021
Entity Number: 2903341
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1227 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1227 LEXINGTON AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1227 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SEUNG R LEE Chief Executive Officer 1227 LEXINGTON AVE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
AEB-23-02623 Appearance Enhancement Business License 2023-12-15 2027-12-15 254 Lake Ave, Saint James, NY, 11780-2222
AEB-23-02623 DOSAEBUSINESS 2023-12-15 2027-12-15 254 Lake Ave, Saint James, NY, 11780
AEB-18-00038 Appearance Enhancement Business License 2018-01-08 2026-01-08 3812 Merrick Rd, Seaford, NY, 11783-2835

History

Start date End date Type Value
2007-05-16 2013-05-31 Address 1227 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-07-08 2007-05-16 Address 1227 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210325000074 2021-03-25 CERTIFICATE OF DISSOLUTION 2021-03-25
130531002292 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110513002497 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090423002697 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002754 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1540752 CL VIO INVOICED 2013-12-20 350 CL - Consumer Law Violation
1469294 CL VIO CREDITED 2013-10-23 175 CL - Consumer Law Violation
172089 CL VIO INVOICED 2012-06-14 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State