Search icon

MY NAILS & SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2008 (17 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 3725310
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 408 NORTH WANTAGH AVENUE, BETHPAGE, NY, United States, 11714
Principal Address: 408 N WANTAGH AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MY NAILS & SPA, INC. DOS Process Agent 408 NORTH WANTAGH AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MYUNG JIN OH Chief Executive Officer 408 N WANTAGH AVE, BETHPAGE, NY, United States, 11714

Licenses

Number Type Date End date Address
21MY1315346 Appearance Enhancement Business License 2008-10-06 2024-11-15 408 N WANTAGH AVE, BETHPAGE, NY, 11714

History

Start date End date Type Value
2020-09-02 2022-07-24 Address 408 NORTH WANTAGH AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2010-09-09 2022-07-24 Address 408 N WANTAGH AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2008-09-25 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-25 2020-09-02 Address 408 NORTH WANTAGH AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000369 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
200902060517 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009807 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902006850 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120919006030 2012-09-19 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-06-01
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:
28600.00
Total Face Value Of Loan:
28600.00
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3531.35
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3524.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State