Search icon

TARA NAIL SALON, INC.

Company Details

Name: TARA NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3084269
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 28-11 DITMARS BLVD., ASTORIA, NY, United States, 11105
Principal Address: 28-11 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARA NAIL SALON, INC. DOS Process Agent 28-11 DITMARS BLVD., ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
LOBSANG NGIMA Chief Executive Officer 28-11 DITMARS BLVD, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2020-11-23 2022-02-15 Address 28-11 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-07-22 2020-11-23 Address 28-11 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-07-22 2022-02-15 Address 28-11 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-06-19 2010-07-22 Address 28-20 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2006-06-19 2010-07-22 Address 28-20 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220215000658 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201123060366 2020-11-23 BIENNIAL STATEMENT 2020-07-01
181102006926 2018-11-02 BIENNIAL STATEMENT 2018-07-01
160728006246 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140703006438 2014-07-03 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127249 CL VIO INVOICED 2010-12-08 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
22356.00
Total Face Value Of Loan:
22356.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22356
Current Approval Amount:
22356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22673.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State