Search icon

NEW FEELING NAIL SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW FEELING NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856797
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 633 EAST MAIN ST, BAY SHORE, NY, United States, 11706
Principal Address: 633 EASWT MAIN ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOU, LIXIN Chief Executive Officer 633 EAST MAIN ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 EAST MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2013-09-23 2025-05-09 Address 633 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-09-23 2025-05-09 Address 633 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-23 Address 633 EAST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-23 Address 633 EAST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2011-09-22 2013-09-23 Address 633 EASWT MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250509001294 2025-05-05 CERTIFICATE OF AMENDMENT 2025-05-05
130923002239 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110922003068 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090916000546 2009-09-16 CERTIFICATE OF INCORPORATION 2009-09-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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