Search icon

POLARIS NAIL & SPA INC.

Company Details

Name: POLARIS NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2006 (19 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 3350696
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 10 EAST 22ND STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 22ND STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TAE-HO EOM Chief Executive Officer 10 EAST 22ND STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-04-28 2023-11-15 Address 10 EAST 22ND STREET, NEW YORK, NY, 10010, 6151, USA (Type of address: Service of Process)
2010-04-28 2023-11-15 Address 10 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-01-13 2010-04-28 Address 10 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-01-13 2010-04-28 Address 10 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-04-11 2010-01-13 Address 10 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-04-11 2010-01-13 Address 10 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-04-19 2010-04-28 Address 10 EAST 22ND STREET, NEW YORK, NY, 10010, 6151, USA (Type of address: Service of Process)
2006-04-19 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115001767 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
140613002061 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120529002574 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100428002378 2010-04-28 BIENNIAL STATEMENT 2010-04-01
100113002474 2010-01-13 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
080411002000 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060419000770 2006-04-19 CERTIFICATE OF INCORPORATION 2006-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 10 E 22ND ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 10 E 22ND ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 10 E 22ND ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 10 E 22ND ST, Manhattan, NEW YORK, NY, 10010 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
1621201 CL VIO INVOICED 2014-03-14 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-02-20 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731858408 2021-02-09 0202 PPS 10 E 22nd St, New York, NY, 10010-6151
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51430
Loan Approval Amount (current) 51430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-6151
Project Congressional District NY-12
Number of Employees 10
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51898.58
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State