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
AEB-25-00785 DOSAEBUSINESS 2025-04-11 2028-12-19 890 Route 35, Cross River, NY, 10518
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
-116400.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
24745.00
Total Face Value Of Loan:
24745.00
Date:
2020-06-17
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:
116400.00
Total Face Value Of Loan:
116400.00
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:
24745.00
Total Face Value Of Loan:
24745.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24745
Current Approval Amount:
24745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24916.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24745
Current Approval Amount:
24745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24955.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State