Search icon

FANCY NAIL SALON INC.

Company Details

Name: FANCY NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3648753
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5310 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINLONG CHEN Chief Executive Officer 5310 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5310 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Type Date End date Address
21FA1302636 Appearance Enhancement Business License 2008-05-08 2028-05-08 5310 CHURCH AVE, BROOKLYN, NY, 11203

Filings

Filing Number Date Filed Type Effective Date
140509002430 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120418002830 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100414002436 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080325000003 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-18 No data 5310 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 5310 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 5310 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 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
182482 OL VIO INVOICED 2012-10-23 350 OL - Other Violation
144808 CL VIO INVOICED 2011-03-28 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789808405 2021-02-17 0202 PPP 5310 Church Ave, Brooklyn, NY, 11203-3609
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11652
Loan Approval Amount (current) 11652
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3609
Project Congressional District NY-09
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11750.96
Forgiveness Paid Date 2021-12-28
5527988905 2021-04-30 0202 PPS 5310 Church Ave, Brooklyn, NY, 11203-3609
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11652
Loan Approval Amount (current) 11652
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3609
Project Congressional District NY-09
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11749.7
Forgiveness Paid Date 2022-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State