Search icon

LE PETIT NAILS AND SPA INC.

Company Details

Name: LE PETIT NAILS AND SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914663
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5315 Coyote Ct, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 5315 Coyote Ct, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
THANH T BUI Chief Executive Officer 5315 COYOTE CT, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date Address
21LE1407262 Appearance Enhancement Business License 2011-11-03 2027-11-03 7810 Transit Rd, Williamsville, NY, 14221

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 7856 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-05-08 Address 7810 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-03-09 2024-05-08 Address 7856 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-03-09 2020-03-02 Address 7856 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-02-19 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2012-03-09 Address 7856 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001737 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200302000443 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
140402002246 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120309002571 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100219000335 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455987109 2020-04-13 0296 PPP 7810 Transit Road, BUFFALO, NY, 14221-4118
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32547
Loan Approval Amount (current) 32547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-4118
Project Congressional District NY-26
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32775.27
Forgiveness Paid Date 2020-12-31
1830538403 2021-02-02 0296 PPS 7810 Transit Rd, Williamsville, NY, 14221-4118
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42685
Loan Approval Amount (current) 28938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-4118
Project Congressional District NY-26
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29061.68
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State