Search icon

MY NAILS & SPA, INC.

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
100909002343 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080925000798 2008-09-25 CERTIFICATE OF INCORPORATION 2008-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386557710 2020-05-01 0235 PPP 49 SUNRISE ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3531.35
Forgiveness Paid Date 2021-03-29
5264438400 2021-02-08 0235 PPS 49 Sunrise St, Plainview, NY, 11803-4627
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4627
Project Congressional District NY-03
Number of Employees 2
NAICS code 812112
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 3524.3
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State