Search icon

JASON NAIL SALON LTD.

Company Details

Name: JASON NAIL SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (17 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)
2009-10-26 2011-10-28 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-26 2011-10-28 Address 267 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-10-25 2009-10-26 Address 267 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
071025000287 2007-10-25 CERTIFICATE OF INCORPORATION 2007-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-24 No data 267 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 267 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771037907 2020-06-17 0202 PPP 267 MADISON AVE, NEW YORK, NY, 10016-0902
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) 11052
Loan Approval Amount (current) 11052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-0902
Project Congressional District NY-12
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11160.1
Forgiveness Paid Date 2021-06-10
3326598508 2021-02-23 0202 PPS 267 Madison Ave, New York, NY, 10016-0902
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11145
Loan Approval Amount (current) 11145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-0902
Project Congressional District NY-12
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11212.79
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State