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 2017-05-02 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)
2009-04-14 2013-05-08 Address 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
17345.00
Total Face Value Of Loan:
17345.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17345
Current Approval Amount:
17345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17457.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State