Search icon

DYNAMITE NAILS & SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMITE NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405915
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 765 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738
Principal Address: 765 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMITE NAILS & SPA, INC. DOS Process Agent 765 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
LILAN TANG Chief Executive Officer 765 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Licenses

Number Type Date End date Address
AEB-17-00116 Appearance Enhancement Business License 2017-01-19 2025-03-06 765 Horseblock Rd, Farmingville, NY, 11738-1218
AEB-17-00116 DOSAEBUSINESS 2017-01-19 2029-06-12 765 Horseblock Rd, Farmingville, NY, 11738
AEB-17-00116 DOSAEBUSUNESS 2017-01-19 2029-06-12 765 Horseblock Rd, Farmingville, NY, 11738

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 765 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 765 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-08-01 Address 765 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2023-11-02 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-08-01 Address 765 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040786 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231102004791 2023-11-02 BIENNIAL STATEMENT 2022-08-01
210624001841 2021-06-24 BIENNIAL STATEMENT 2021-06-24
180619000586 2018-06-19 ANNULMENT OF DISSOLUTION 2018-06-19
DP-2056892 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10126.00
Total Face Value Of Loan:
10126.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14953.00
Total Face Value Of Loan:
14953.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$10,126
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,187.31
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,122
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$14,953
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,200.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,953

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State