Search icon

CINDY NAIL SALON, INC.

Company Details

Name: CINDY NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3690940
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 240 HARRISON AVE, HARRISON, NY, United States, 10528
Principal Address: 42-65 KISSENA BLVD, STE 411, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAN YI JIN Chief Executive Officer 42-05 KISSENA BLVD, STE 411, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 HARRISON AVE, HARRISON, NY, United States, 10528

Licenses

Number Type Date End date Address
21CI1534759 DOSAEBUSINESS 2014-01-03 2025-05-13 240 HARRISON AVE, HARRISON, NY, 10528
21CI1534759 Appearance Enhancement Business License 2013-05-13 2025-05-13 240 HARRISON AVE, HARRISON, NY, 10528

History

Start date End date Type Value
2010-08-31 2013-04-11 Address 42-65 KISSENA BLVD. #411, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-06-30 2010-08-31 Address 42-65 KISSENA BLVD. #411, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610006281 2014-06-10 BIENNIAL STATEMENT 2014-06-01
130411000871 2013-04-11 CERTIFICATE OF CHANGE 2013-04-11
100831002691 2010-08-31 BIENNIAL STATEMENT 2010-06-01
080630000522 2008-06-30 CERTIFICATE OF INCORPORATION 2008-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
62682.00
Total Face Value Of Loan:
62682.00
Date:
2020-06-17
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:
2020-06-08
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:
957400.00
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:
62682.00
Total Face Value Of Loan:
62682.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62682
Current Approval Amount:
62682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63267.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62682
Current Approval Amount:
62682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63100.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State