Search icon

4 UR NAIL AND SPA CORP.

Company Details

Name: 4 UR NAIL AND SPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780521
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: 890 ROUTE 35, CROSS RIVER, NY, United States, 10518
Principal Address: 890 ROUTE 35, CORSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 ROUTE 35, CROSS RIVER, NY, United States, 10518

Chief Executive Officer

Name Role Address
SHUJUN FAN Chief Executive Officer 890 ROUTE 35, CORSS RIVER, NY, United States, 10518

Licenses

Number Type Date End date Address
AEB-25-00785 Appearance Enhancement Business License 2025-04-11 2029-04-11 890 Route 35, Cross River, NY, 10518-1139
214 1346340 Appearance Enhancement Business License 2009-11-23 2028-12-19 890 Route 35, Cross River, NY, 10518-1139

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 19 NORTH SALEM ROAD, CORSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2025-03-01 Address 19 NORTH SALEM ROAD, CORSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-03-01 Address 19 NORTH SALEM ROAD, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
2009-03-02 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-02 2024-05-22 Address 19 NORTH SALEM ROAD, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049768 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240522001317 2024-05-22 BIENNIAL STATEMENT 2024-05-22
090302000134 2009-03-02 CERTIFICATE OF INCORPORATION 2009-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692878301 2021-01-25 0202 PPS 19 N Salem Rd, Cross River, NY, 10518-1137
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24745
Loan Approval Amount (current) 24745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cross River, WESTCHESTER, NY, 10518-1137
Project Congressional District NY-17
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24916.52
Forgiveness Paid Date 2021-10-06
8439697310 2020-05-01 0202 PPP 19 N SALEM RD, CROSS RIVER, NY, 10518-1137
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24745
Loan Approval Amount (current) 24745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS RIVER, WESTCHESTER, NY, 10518-1137
Project Congressional District NY-17
Number of Employees 9
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24955.16
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State