Search icon

CLOVER NAILS & SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVER NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806373
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 59 GLEN STREET, GLEN COVE, NY, United States, 11542
Principal Address: 59 GLEN ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAI TING WANG Chief Executive Officer 59 GLEN ST, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
HAI TING WANG Agent 59 GLEN STREET, GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 GLEN STREET, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date End date Address
21CL1335455 DOSAEBUSINESS 2014-01-03 2028-03-11 59 GLEN ST, GLEN COVE, NY, 11542
21CL1335455 DOSAEBUSUNESS 2014-01-03 2028-03-11 59 GLEN ST, GLEN COVE, NY, 11542
21CL1335455 Appearance Enhancement Business License 2009-07-07 2028-03-11 59 GLEN ST, GLEN COVE, NY, 11542

Filings

Filing Number Date Filed Type Effective Date
130515002587 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518002123 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090505000227 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
36700.00
Total Face Value Of Loan:
36700.00
Date:
2020-05-01
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State