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 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-28 No data 122 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 122 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-10 No data 122 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655438404 2021-02-03 0202 PPS 122 Christopher St, New York, NY, 10014-4201
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14041
Loan Approval Amount (current) 14041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4201
Project Congressional District NY-10
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14162.95
Forgiveness Paid Date 2021-12-20
7977017809 2020-06-05 0202 PPP 122 Christopher Street, New York, NY, 10014-4201
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14041
Loan Approval Amount (current) 14041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4201
Project Congressional District NY-10
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14132.56
Forgiveness Paid Date 2021-02-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State