Search icon

FINE NAIL & SPA INC.

Company Details

Name: FINE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2008 (17 years ago)
Date of dissolution: 07 May 2024
Entity Number: 3624527
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 737 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 737 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 737 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
KEUM CHAE CHO Chief Executive Officer 737 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date End date Address
AEB-25-00719 Appearance Enhancement Business License 2025-04-09 2029-04-09 737 Hillside Ave, New Hyde Park, NY, 11040-2515

History

Start date End date Type Value
2012-02-16 2024-05-17 Address 737 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-01-30 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-30 2024-05-17 Address 737 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002924 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
120216002625 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100119002256 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080130000118 2008-01-30 CERTIFICATE OF INCORPORATION 2008-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799808409 2021-02-17 0235 PPS 737 Hillside Ave, New Hyde Park, NY, 11040-2515
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) 39380
Loan Approval Amount (current) 39380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2515
Project Congressional District NY-03
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39640.5
Forgiveness Paid Date 2021-10-20
9144917301 2020-05-01 0235 PPP 737 Hillside Avenue, New Hyde Park, NY, 11040
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40345
Loan Approval Amount (current) 40345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40961.78
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State