Search icon

BLOOMIE NAIL & SPA, INC.

Company Details

Name: BLOOMIE NAIL & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015794
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1320 MADISON AVE, NEW YORK, NY, United States, 10128
Principal Address: 145-35 20TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 MADISON AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
HYUN S PARK Chief Executive Officer 1320 MADISON AVE, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-15-01614 Appearance Enhancement Business License 2015-06-12 2027-06-12 126 Garth Rd, Scarsdale, NY, 10583-3750
AEB-15-01614 DOSAEBUSINESS 2015-06-12 2027-06-12 126 Garth Rd, Scarsdale, NY, 10583

History

Start date End date Type Value
2006-03-27 2014-04-14 Address 1320 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-03-27 2014-04-14 Address 1320 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2004-02-20 2014-04-14 Address 1320 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002023 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120418002031 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100317002158 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080502002346 2008-05-02 BIENNIAL STATEMENT 2008-02-01
060327003013 2006-03-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18479.17
Total Face Value Of Loan:
18479.17
Date:
2020-04-30
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:
18479.17
Total Face Value Of Loan:
18479.17
Date:
2020-04-02
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:
229100.00
Total Face Value Of Loan:
229100.00
Date:
2013-05-20
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:
370000.00
Total Face Value Of Loan:
370000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18479.17
Current Approval Amount:
18479.17
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18629.06
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18479.17
Current Approval Amount:
18479.17
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18691.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State