Search icon

NAIL & MEE NAIL SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAIL & MEE NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2009 (16 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 3874757
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9801 4TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 9801 4TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9801 4TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JIANGHONG CHEN Chief Executive Officer 9801 4TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2012-01-27 2023-12-08 Address 9801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-11-03 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-03 2023-12-08 Address 9801 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002385 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
131230002213 2013-12-30 BIENNIAL STATEMENT 2013-11-01
120127002721 2012-01-27 BIENNIAL STATEMENT 2011-11-01
091113000656 2009-11-13 CERTIFICATE OF AMENDMENT 2009-11-13
091103000653 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1747518 CL VIO CREDITED 2014-08-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
5540.00
Total Face Value Of Loan:
5540.00
Date:
2020-07-20
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:
5540.00
Total Face Value Of Loan:
5540.00
Date:
2020-06-18
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:
-5543.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5540
Current Approval Amount:
5540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5581.86
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5540
Current Approval Amount:
5540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5609.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State