Search icon

T4 PRO NAIL SPA, INC.

Company Details

Name: T4 PRO NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412374
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7400 SHALLOW CREEK TRAIL, APT. B, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRANG NGUYEN Chief Executive Officer 7400 SHALLOW CREEK TRAIL, APT. B, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
T4 PRO NAIL SPA, INC. DOS Process Agent 7400 SHALLOW CREEK TRAIL, APT. B, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 7400 SHALLOW CREEK TRAIL, APT. B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-12-03 Address 7400 SHALLOW CREEK TRAIL, APT. B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-12-03 Address 7400 SHALLOW CREEK TRAIL, APT. B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2008-09-18 2020-09-02 Address 786 DUCK HOLLOW, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-09-14 2020-09-02 Address 786 DUCK HOLLOW, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-09-14 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203003787 2024-12-03 BIENNIAL STATEMENT 2024-12-03
200902060209 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160902006066 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006197 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006390 2012-09-11 BIENNIAL STATEMENT 2012-09-01
110211000700 2011-02-11 CERTIFICATE OF AMENDMENT 2011-02-11
100913002984 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080918002482 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060914000228 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306717103 2020-04-15 0219 PPP 7400 Shallow Creek Trail B, Victor, NY, 14564
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30408.94
Forgiveness Paid Date 2021-02-16
5526008303 2021-01-25 0219 PPS 7400 Shallow Creek Trl, Victor, NY, 14564-9285
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9285
Project Congressional District NY-24
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30154.52
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State