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 DOSAEBUSINESS 2014-01-03 2027-11-03 7810 Transit Rd, Williamsville, NY, 14221
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
-13747.00
Total Face Value Of Loan:
28938.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
32547.00
Total Face Value Of Loan:
32547.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32547
Current Approval Amount:
32547
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32775.27
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42685
Current Approval Amount:
28938
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29061.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State