Search icon

FOREVER ELEGANT NAIL SPA, INC.

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 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
130521006293 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110608002552 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090403000116 2009-04-03 CERTIFICATE OF INCORPORATION 2009-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9925827301 2020-05-03 0235 PPP 915 N BROADWAY, MASSAPEQUA, NY, 11758-2305
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) 11700
Loan Approval Amount (current) 11700
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 MASSAPEQUA, NASSAU, NY, 11758-2305
Project Congressional District NY-03
Number of Employees 3
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 11795.2
Forgiveness Paid Date 2021-02-25
5029878501 2021-02-26 0235 PPS 915 N Broadway, Massapequa, NY, 11758-2305
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 Massapequa, NASSAU, NY, 11758-2305
Project Congressional District NY-03
Number of Employees 3
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 11757.7
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State