Search icon

ANN'S SPA NAILS SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANN'S SPA NAILS SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2007 (18 years ago)
Date of dissolution: 02 Aug 2023
Entity Number: 3485023
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 24 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038
Principal Address: 24 MAIDEN LANE, 2ND FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
YING QIU Chief Executive Officer 24 MAIDEN LANE, 2ND FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2013-03-21 2023-08-03 Address 24 MAIDEN LANE, 2ND FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-07-21 2023-08-03 Address 24 MAIDEN LANE, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-07-21 2013-03-21 Address 24 MAIDEN LANE, 2ND FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-03-06 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-06 2011-07-21 Address 24 MAIDEN LANE, 2ND FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000743 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
151222002037 2015-12-22 BIENNIAL STATEMENT 2015-03-01
130321002396 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110721002653 2011-07-21 BIENNIAL STATEMENT 2011-03-01
070306000174 2007-03-06 CERTIFICATE OF INCORPORATION 2007-03-06

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-04 2016-08-10 Surcharge/Overcharge Yes 8.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187469 OL VIO INVOICED 2012-07-12 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17655.56
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17505
Current Approval Amount:
17505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17607.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State