Search icon

FRESH MEADOWS NAIL 8 INC.

Company Details

Name: FRESH MEADOWS NAIL 8 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689973
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3894 MERRICK RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YU YING LI Agent 3894 MERRICK RD, SEAFORD, NY, 11783

DOS Process Agent

Name Role Address
YU YING LI DOS Process Agent 3894 MERRICK RD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
YUYING LI Chief Executive Officer 3894 MERRICK RD, SEAFORD, NY, United States, 11783

Licenses

Number Type Date End date Address
AEB-19-01764 Appearance Enhancement Business License 2019-08-08 2027-08-08 3894 Merrick Rd, Seaford, NY, 11783-2822
AEB-19-01764 DOSAEBUSINESS 2019-08-08 2027-08-08 3894 Merrick Rd, Seaford, NY, 11783

History

Start date End date Type Value
2016-06-14 2019-09-10 Address 3894 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2012-09-04 2020-06-05 Address 3894 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2012-04-24 2016-06-14 Address 3894 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2008-06-26 2012-04-24 Address 3894 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061143 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190910000483 2019-09-10 CERTIFICATE OF CHANGE 2019-09-10
190426000315 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
180629006142 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160614006099 2016-06-14 BIENNIAL STATEMENT 2016-06-01

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:
6300.00
Total Face Value Of Loan:
6300.00
Date:
2020-10-30
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:
7700.00
Total Face Value Of Loan:
7700.00
Date:
2020-04-29
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6342.7
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11595.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State