Search icon

GREEN TEA NEW NAIL SPA INC.

Company Details

Name: GREEN TEA NEW NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2009 (16 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 3878153
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8111 7TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU FENG ZHU Chief Executive Officer 8111 7TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8111 7TH AVE, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date End date Address
21GR1348573 Appearance Enhancement Business License 2009-12-31 2025-04-07 8111 7TH AVE, BROOKLYN, NY, 11228

History

Start date End date Type Value
2012-01-11 2022-10-03 Address 8111 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2012-01-11 2022-10-03 Address 8111 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-11-13 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-13 2012-01-11 Address 8111 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003003854 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
131212002220 2013-12-12 BIENNIAL STATEMENT 2013-11-01
120111002362 2012-01-11 BIENNIAL STATEMENT 2011-11-01
091113000015 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2664534 CL VIO CREDITED 2017-09-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-01 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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
7952.00
Total Face Value Of Loan:
7952.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7952
Current Approval Amount:
7952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8000.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State