Search icon

VIP NAIL SALON, INC.

Company Details

Name: VIP NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295798
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 68 READE STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOO IN OH Chief Executive Officer 68 READE STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 READE STREET, NEW YORK, NY, United States, 10007

Licenses

Number Type Date End date Address
21VI1248761 Appearance Enhancement Business License 2006-06-09 2028-06-09 71 Reade St, New York, NY, 10007-1881

Filings

Filing Number Date Filed Type Effective Date
140113002403 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120111002188 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091216002375 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080108002776 2008-01-08 BIENNIAL STATEMENT 2007-12-01
051221000895 2005-12-21 CERTIFICATE OF INCORPORATION 2005-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-30 No data 68 READE ST, Manhattan, NEW YORK, NY, 10007 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-22 No data 68 READE ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172857 CL VIO INVOICED 2012-05-08 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645827204 2020-04-28 0202 PPP 69 READE ST, NEW YORK, NY, 10007-1817
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35547
Loan Approval Amount (current) 35547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10007-1817
Project Congressional District NY-10
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35845.01
Forgiveness Paid Date 2021-03-11
4550198309 2021-01-23 0202 PPS 69 Reade St Apt 1, New York, NY, 10007-1817
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35547
Loan Approval Amount (current) 35547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1817
Project Congressional District NY-10
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35726.2
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905546 Fair Labor Standards Act 2019-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-13
Termination Date 2020-08-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name YUGSI MOROCHO,
Role Plaintiff
Name VIP NAIL SALON, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State