Search icon

E.M. JENNY NAIL & SPA INC.

Company Details

Name: E.M. JENNY NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319159
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2817 NORTH JERUSALEM ROAD, EAST MEADOW, NY, United States, 11554
Principal Address: 2817 N. JERUSALEM RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MI KYUNG LEE Chief Executive Officer 2817 N. JERUSALEM RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2817 NORTH JERUSALEM ROAD, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
080219002322 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060210000529 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041138505 2021-02-26 0235 PPS 384 Merrick Ave, East Meadow, NY, 11554-2701
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2701
Project Congressional District NY-04
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19628.22
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State