Search icon

QQ NAILS & SPA LLC

Company Details

Name: QQ NAILS & SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2006 (19 years ago)
Date of dissolution: 03 Oct 2019
Entity Number: 3353725
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 51 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date End date Address
AEB-25-00782 Appearance Enhancement Business License 2025-04-11 2029-04-11 3914 Bell Blvd, Bayside, NY, 11361-2061
AEB-24-02858 Appearance Enhancement Business License 2024-12-04 2028-12-04 5 Glen Cove Rd Spc 13, Greenvale, NY, 11548-1329
AEB-24-02733 Appearance Enhancement Business License 2024-11-18 2028-11-18 1321 3rd Ave, New York, NY, 10021-2938
AEB-24-02727 Appearance Enhancement Business License 2024-11-15 2028-11-15 125 WESTCHESTER AVE STE 925 SPC 3120C, WHITE PLAINS, NY, 10601-4520
AEB-24-02731 Appearance Enhancement Business License 2024-11-15 2028-11-15 160 WALT WHITMAN RD STE 1101 SPC 1078, HUNTINGTON STATION, NY, 11746
AEB-24-02725 Appearance Enhancement Business License 2024-11-15 2028-11-15 213 7th Ave, New York, NY, 10011-1820
AEB-24-02667 Appearance Enhancement Business License 2024-11-08 2028-11-08 7 E 14th St, New York, NY, 10003-3115
AEB-24-02672 Appearance Enhancement Business License 2024-11-08 2028-11-08 1475 3rd Ave, New York, NY, 10028-1948
AEB-24-02671 Appearance Enhancement Business License 2024-11-08 2028-11-08 152 8th Ave, New York, NY, 10011-5112
AEB-24-02668 Appearance Enhancement Business License 2024-11-08 2028-11-08 71 University Pl, New York, NY, 10003-4532

History

Start date End date Type Value
2010-04-22 2012-05-29 Address 51 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-04-02 2010-04-22 Address 51 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-04-26 2008-04-02 Address 51 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000378 2019-10-03 ARTICLES OF DISSOLUTION 2019-10-03
140626002082 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120529002544 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422002873 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080402002000 2008-04-02 BIENNIAL STATEMENT 2008-04-01
070215000043 2007-02-15 CERTIFICATE OF PUBLICATION 2007-02-15
060426000833 2006-04-26 ARTICLES OF ORGANIZATION 2006-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-28 No data 51 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 51 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 51 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3089215005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QQ NAILS & SPA LLC
Recipient Name Raw QQ NAILS & SPA LLC
Recipient DUNS 784459567
Recipient Address 51 CHRISTOPHER ST, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State