Search icon

ANN'S SPA NAILS SALON INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-25 No data 24 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5161728205 2020-08-07 0202 PPP 24, Maiden Lane FL 2,, NEW YORK, NY, 10038-4001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-4001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17655.56
Forgiveness Paid Date 2021-06-29
7656468309 2021-01-28 0202 PPS 24, NEW YORK, NY, 10038
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) 17505
Loan Approval Amount (current) 17505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038
Project Congressional District NY-07
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17607.6
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State