Search icon

FINE NAIL & SPA INC.

Company claim

Is this your business?

Get access!

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
AEB-25-00719 DOSAEBUSINESS 2025-04-09 2029-04-09 737 Hillside Ave, New Hyde Park, NY, 11040
AEB-25-00719 DOSAEBUSUNESS 2025-04-09 2029-04-09 737 Hillside Ave, New Hyde Park, NY, 11040

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
39380.00
Total Face Value Of Loan:
39380.00
Date:
2020-05-23
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-23
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
Date:
2020-05-02
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:
40345.00
Total Face Value Of Loan:
40345.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$39,380
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,640.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,375
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$40,345
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,961.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $40,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State