Search icon

SOPHIA NAILS & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOPHIA NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466568
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 85 FOREST AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI DING Chief Executive Officer 85 FOREST AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
SOPHIA NAILS & SPA INC. DOS Process Agent 85 FOREST AVE, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date End date Address
21SO1269652 DOSAEBUSINESS 2014-01-03 2025-07-17 85 FOREST AVE, GLEN COVE, NY, 11542
21SO1269652 Appearance Enhancement Business License 2007-03-12 2025-07-17 85 FOREST AVE, GLEN COVE, NY, 11542

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 85 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2015-01-21 2025-04-04 Address 85 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2009-03-02 2025-04-04 Address 85 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-01-24 2015-01-21 Address 85 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2007-01-24 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404001307 2025-04-04 BIENNIAL STATEMENT 2025-04-04
210817002181 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190205061420 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170103007218 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150121006951 2015-01-21 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
16785.00
Total Face Value Of Loan:
16785.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
13072.00
Total Face Value Of Loan:
13072.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16785
Current Approval Amount:
16785
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16882.03
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13072
Current Approval Amount:
13072
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13222.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State