Search icon

K & F NAILS SPA, INC.

Company Details

Name: K & F NAILS SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2009 (16 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 3808926
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 122 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014
Principal Address: 122 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KE LEI ZHU Chief Executive Officer 122 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date End date Address
21K 1332880 DOSAEBUSINESS 2014-01-03 2025-06-15 122 CHRISTOPHER ST, NEW YORK, NY, 10014
21K 1332880 Appearance Enhancement Business License 2009-06-15 2025-06-15 122 CHRISTOPHER ST, NEW YORK, NY, 10014

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 122 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-06-01 2024-09-17 Address 122 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-05-11 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-11 2024-09-17 Address 122 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002982 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
211103002729 2021-11-03 BIENNIAL STATEMENT 2021-11-03
130517002095 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110601002068 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090511000508 2009-05-11 CERTIFICATE OF INCORPORATION 2009-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1606166 CL VIO CREDITED 2014-02-28 175 CL - Consumer Law Violation
1606167 CL VIO INVOICED 2014-02-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-10 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
14041.00
Total Face Value Of Loan:
14041.00
Date:
2020-06-05
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:
14041.00
Total Face Value Of Loan:
14041.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14041
Current Approval Amount:
14041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14162.95
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14041
Current Approval Amount:
14041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14132.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State