Search icon

CLEO & SPA NAILS, INC.

Company Details

Name: CLEO & SPA NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 3192894
ZIP code: 11040
County: Suffolk
Place of Formation: New York
Address: 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEO & SPA NAILS, INC. DOS Process Agent 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
YOU RYONG SONG Chief Executive Officer 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2021-05-28 2023-01-09 Address 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-05-02 2023-01-09 Address 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-05-08 2021-05-28 Address 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-05-08 2017-05-02 Address 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-14 2013-05-08 Address 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2009-04-14 2013-05-08 Address 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2009-04-14 2013-05-08 Address 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-05-07 2009-04-14 Address 186 MAIN STREET, #1, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2007-05-07 2009-04-14 Address 186 MAIN STREET, #1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-04-14 Address 186 MAIN STREET, #1, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230109002065 2022-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-15
210528060172 2021-05-28 BIENNIAL STATEMENT 2021-04-01
190430060122 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170502007677 2017-05-02 BIENNIAL STATEMENT 2017-04-01
150629006132 2015-06-29 BIENNIAL STATEMENT 2015-04-01
130508006382 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110426002791 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414002597 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070507002083 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050419000201 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594668408 2021-02-06 0235 PPP 2044 Hillside Ave, New Hyde Park, NY, 11040-2613
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17345
Loan Approval Amount (current) 17345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2613
Project Congressional District NY-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17457.38
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State