Search icon

NOVA ESTHETIC, INC.

Company Details

Name: NOVA ESTHETIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391962
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-52 QUEENS BLVD., 2 FLOOR, ELMHURST, NY, United States, 11373
Principal Address: 8652 QUEENS BLVD, 2 FL, ELMHRUST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALBA LILIA GONZALEZ Agent 86-52 QUEENS BLVD, 2 FLOOR, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
ALBA GONZELEZ DOS Process Agent 86-52 QUEENS BLVD., 2 FLOOR, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ONEYDA GIRALDO Chief Executive Officer 8652 QUEENS BLVD, 2 FL, ELMHURST, NY, United States, 11373

Licenses

Number Type Date End date Address
21NO1348348 Appearance Enhancement Business License 2009-12-28 2024-12-24 86 52 QUEENS BLVD 2ND FL, ELMHURST, NY, 11373

History

Start date End date Type Value
2012-11-15 2024-03-11 Address 86-52 QUEENS BLVD, 2 FLOOR, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2012-11-15 2024-03-11 Address 86-52 QUEENS BLVD., 2 FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-10-20 2012-11-15 Address ALBA LILIA GONZALEZ, 84-10 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-07-24 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-24 2009-10-20 Address ONEYDA GIRALDO, 84-10 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002528 2024-03-11 BIENNIAL STATEMENT 2024-03-11
121115000445 2012-11-15 CERTIFICATE OF CHANGE 2012-11-15
091020000350 2009-10-20 CERTIFICATE OF AMENDMENT 2009-10-20
060724000628 2006-07-24 CERTIFICATE OF INCORPORATION 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604008005 2020-06-29 0202 PPP 86-52 Queens Boulevard, Elmhurst, NY, 11373-3098
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Elmhurst, QUEENS, NY, 11373-3098
Project Congressional District NY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2528.29
Forgiveness Paid Date 2021-08-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State