Search icon

HT & V NAIL SALON, INC.

Company Details

Name: HT & V NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2007 (18 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 3592760
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2435-2437 FREDERICK DOUGLAS, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2435-2437 FREDERICK DOUGLAS, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
THUY THI HO Chief Executive Officer 2435-2437 FREDERICK DOUGLAS, NEW YORK, NY, United States, 10027

Licenses

Number Type Date End date Address
AEB-17-00988 Appearance Enhancement Business License 2017-05-19 2025-09-09 2435 Frederick Douglass Blvd # 2437, New York, NY, 10027-7703
AEB-17-00988 DOSAEBUSINESS 2017-05-19 2025-09-09 2435 Frederick Douglass Blvd # 2437, New York, NY, 10027

History

Start date End date Type Value
2021-10-12 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-06 2023-12-20 Address 2435-2437 FREDERICK DOUGLAS, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2009-11-20 2013-11-06 Address 2435-2437 FREDERICK DOUGLAS, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2009-11-20 2023-12-20 Address 2435-2437 FREDERICK DOUGLAS, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2007-11-13 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220004045 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
131106006753 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111207002662 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091120002083 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071113000825 2007-11-13 CERTIFICATE OF INCORPORATION 2007-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
52372.00
Total Face Value Of Loan:
52372.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
52372.00
Total Face Value Of Loan:
52372.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52372
Current Approval Amount:
52372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53067.38
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52372
Current Approval Amount:
52372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52831.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State