Search icon

AMP NAILS & SPA, INC.

Company Details

Name: AMP NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2007 (18 years ago)
Date of dissolution: 13 Feb 2015
Entity Number: 3544685
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 385-4 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385-4 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
CHANG SON PAK Chief Executive Officer 385-4 ROUTE 25-A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2009-07-16 2011-08-02 Address 285-4 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2007-07-18 2009-07-16 Address 388 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150213000870 2015-02-13 CERTIFICATE OF DISSOLUTION 2015-02-13
130708007212 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110802002430 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090716002709 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070718000415 2007-07-18 CERTIFICATE OF INCORPORATION 2007-07-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3299195010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMP NAILS & SPA, INC.
Recipient Name Raw AMP NAILS & SPA, INC.
Recipient Address 388 ROUTE 25A, MILLER PLACE, SUFFOLK, NEW YORK, 11764-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State