Search icon

ROXY NAIL SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROXY NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2009 (16 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 3791176
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3483A BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NGA THI VUU Chief Executive Officer 3483A BROADWAY, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
ROXY NAIL SALON, INC. DOS Process Agent 3483A BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Type Date End date Address
21RO1328948 Appearance Enhancement Business License 2009-04-22 2025-04-22 3483A BROADWAY, NEW YORK, NY, 10031

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 3483A BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2025-02-19 Address 3483A BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2023-06-23 2023-06-23 Address 3483A BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-19 Address 3483A BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219003335 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
230623004907 2023-06-23 BIENNIAL STATEMENT 2023-03-01
210720001736 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190612060492 2019-06-12 BIENNIAL STATEMENT 2019-03-01
170302007014 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208967 OL VIO INVOICED 2013-04-26 400 OL - Other Violation
122638 CL VIO INVOICED 2010-11-23 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
24555.00
Total Face Value Of Loan:
24555.00
Date:
2020-06-11
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24555
Current Approval Amount:
24555
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24711.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State