Search icon

JASON NAIL SALON LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JASON NAIL SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (18 years ago)
Entity Number: 3584858
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 267 MADISON AVE 2FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU ZHEN CHEN Chief Executive Officer 267 MADISON AVE 2FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JASON NAIL SALON LTD. DOS Process Agent 267 MADISON AVE 2FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-11-20 2019-10-03 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-10-28 2013-11-20 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-10-28 2019-10-03 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-10-28 2019-10-03 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-10-26 2011-10-28 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191003060972 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171130006150 2017-11-30 BIENNIAL STATEMENT 2017-10-01
131120002246 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111028002053 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091026002450 2009-10-26 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208820 OL VIO INVOICED 2013-06-06 350 OL - Other Violation
208821 APPEAL INVOICED 2013-04-22 25 Appeal Filing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
11145.00
Total Face Value Of Loan:
11145.00
Date:
2020-06-18
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:
11052.00
Total Face Value Of Loan:
11052.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11052
Current Approval Amount:
11052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11160.1
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11145
Current Approval Amount:
11145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11212.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State