Search icon

LUNA'S DESIGN NAIL CENTER INC.

Company Details

Name: LUNA'S DESIGN NAIL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2009 (16 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 3835509
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1140 BAY STREET, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 BAY STREET, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
YI DIAN ZHAO Chief Executive Officer 1140 BAY STREET, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2011-08-15 2023-10-04 Address 1140 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2011-08-15 2023-10-04 Address 1140 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2009-07-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-20 2011-08-15 Address 1140 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004859 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
130802002409 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110815002198 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090720000580 2009-07-20 CERTIFICATE OF INCORPORATION 2009-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-14 No data 1140 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7651698407 2021-02-12 0202 PPS 1140 Bay St # 1B, Staten Island, NY, 10305-4910
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2687
Loan Approval Amount (current) 2687
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 Staten Island, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2698.34
Forgiveness Paid Date 2021-07-23
4189797804 2020-05-27 0202 PPP 1140 Bay Street 1B, Staten Island, NY, 10305-4910
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2687
Loan Approval Amount (current) 2687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 1
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 2718.29
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State