Name: | FRENCH CONNECTION NAIL SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2007 (18 years ago) |
Entity Number: | 3559763 |
ZIP code: | 12413 |
County: | Greene |
Place of Formation: | New York |
Address: | 237 MAIN ST, CAIRO, NY, United States, 12413 |
Principal Address: | 237 MAIN STREET, CAIRO, NY, United States, 12413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAN DINH | Chief Executive Officer | 237 MAIN STREET, CAIRO, NY, United States, 12413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 MAIN ST, CAIRO, NY, United States, 12413 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21FR1283612 | Appearance Enhancement Business License | 2007-09-10 | 2028-04-13 | 247 MAIN ST UNIT, CAIRO, NY, 12413 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2009-08-26 | Address | 241 MAIN ST, CAIRO, NY, 12413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090826002103 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
070823000365 | 2007-08-23 | CERTIFICATE OF INCORPORATION | 2007-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5467618210 | 2020-08-07 | 0248 | PPP | 247 MAIN ST, UNIT 4, CAIRO, NY, 12413-3105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3847478600 | 2021-03-17 | 0248 | PPS | 247 MAIN ST UNIT 4, CAIRO, NY, 12413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State