Search icon

JOANNE'S NAIL SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOANNE'S NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2008 (17 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 3750571
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 58-03 METROPOLITAN AVE, STORE RIGHT SIDE, RIDGEWOOD, NY, United States, 11385
Principal Address: 58-03 METROPOLITAN AVE, RIGHT SIDE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-03 METROPOLITAN AVE, STORE RIGHT SIDE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ZHUAN FANG Chief Executive Officer 58-03 METROPOLITAN AVE, RIGHT SIDE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2011-02-04 2023-09-12 Address 58-03 METROPOLITAN AVE, RIGHT SIDE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-12-08 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-08 2023-09-12 Address 58-03 METROPOLITAN AVE, STORE RIGHT SIDE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001818 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
110204002746 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081208000537 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2019910 CL VIO CREDITED 2015-03-17 175 CL - Consumer Law Violation
183722 OL VIO INVOICED 2013-01-02 550 OL - Other Violation
124208 CL VIO INVOICED 2010-06-11 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
7722.07
Total Face Value Of Loan:
7722.07
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7722.07
Current Approval Amount:
7722.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7756.13
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7216
Current Approval Amount:
7216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7287.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State