Search icon

CHARMING NAIL SPA SALON INC.

Company Details

Name: CHARMING NAIL SPA SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859576
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 348 CLASSON AVE., BROOKLYN, NY, United States, 11238
Principal Address: 348 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIZHU LI Chief Executive Officer 348 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
CHARMING NAIL SPA SALON INC. DOS Process Agent 348 CLASSON AVE., BROOKLYN, NY, United States, 11238

Licenses

Number Type Date End date Address
21CH1345426 DOSAEBUSINESS 2014-01-03 2027-10-07 348 CLASSON AVE, BROOKLYN, NY, 11238
21CH1345426 Appearance Enhancement Business License 2009-10-07 2027-10-07 348 CLASSON AVE, BROOKLYN, NY, 11238

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 348 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-11-15 Address 348 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-09-23 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-23 2023-11-15 Address 348 CLASSON AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002368 2023-11-15 BIENNIAL STATEMENT 2023-09-01
190925060315 2019-09-25 BIENNIAL STATEMENT 2019-09-01
171006006516 2017-10-06 BIENNIAL STATEMENT 2017-09-01
130918002212 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110920002496 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647898 CL VIO CREDITED 2023-05-19 150 CL - Consumer Law Violation
2884128 CL VIO INVOICED 2018-09-13 175 CL - Consumer Law Violation
173401 CL VIO INVOICED 2012-03-02 600 CL - Consumer Law Violation
150542 CL VIO INVOICED 2011-07-06 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-08-30 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
22317.00
Total Face Value Of Loan:
22317.00
Date:
2020-05-18
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:
22317.15
Total Face Value Of Loan:
22317.15
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22317.15
Current Approval Amount:
22317.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22573.95
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22317
Current Approval Amount:
22317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22497.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State