Search icon

FOREVER ELEGANT NAIL SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREVER ELEGANT NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2009 (16 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 3794452
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 915 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUANG B. HUYNH DOS Process Agent 915 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
QUANG B. HUYNH Chief Executive Officer 915 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date End date Address
21FO1330475 DOSAEBUSINESS 2014-01-03 2025-05-13 915 N BROADWAY, MASSAPEQUA, NY, 11758
21FO1330475 Appearance Enhancement Business License 2009-05-13 2025-05-13 915 N BROADWAY, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
2017-05-23 2022-11-26 Address 915 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2017-05-23 2022-11-26 Address 915 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2011-06-08 2017-05-23 Address 915 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2009-04-03 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-03 2017-05-23 Address 915 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000375 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
210615060301 2021-06-15 BIENNIAL STATEMENT 2021-04-01
190612060483 2019-06-12 BIENNIAL STATEMENT 2019-04-01
170523006074 2017-05-23 BIENNIAL STATEMENT 2017-04-01
150401006748 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-05-04
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:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-04-20
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:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11795.2
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11757.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State