-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
NAIL & SPA 72, INC.
Company Details
Name: |
NAIL & SPA 72, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Mar 2010 (15 years ago)
|
Entity Number: |
3924445 |
ZIP code: |
10021
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1012 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1012 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
|
Chief Executive Officer
Name |
Role |
Address |
HYUN YUL KIM
|
Chief Executive Officer
|
1012 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
|
Licenses
Number |
Type |
Date |
End date |
Address |
AEB-14-02615
|
Appearance Enhancement Business License
|
2014-11-03
|
2026-11-03
|
1012 Lexington Ave, New York, NY, 10021-4220
|
AEB-14-02615
|
DOSAEBUSINESS
|
2014-11-03
|
2026-11-03
|
1012 Lexington Ave, New York, NY, 10021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200303060563
|
2020-03-03
|
BIENNIAL STATEMENT
|
2020-03-01
|
180305007151
|
2018-03-05
|
BIENNIAL STATEMENT
|
2018-03-01
|
160629006206
|
2016-06-29
|
BIENNIAL STATEMENT
|
2016-03-01
|
140718002180
|
2014-07-18
|
BIENNIAL STATEMENT
|
2014-03-01
|
100316000256
|
2010-03-16
|
CERTIFICATE OF INCORPORATION
|
2010-03-16
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1483573
|
CL VIO
|
INVOICED
|
2013-10-29
|
350
|
CL - Consumer Law Violation
|
1483574
|
OL VIO
|
INVOICED
|
2013-10-29
|
250
|
OL - Other Violation
|
210453
|
OL VIO
|
CREDITED
|
2013-10-07
|
600
|
OL - Other Violation
|
184658
|
OL VIO
|
INVOICED
|
2012-08-31
|
250
|
OL - Other Violation
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
30312.00
Total Face Value Of Loan:
30312.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
30312.00
Total Face Value Of Loan:
30312.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Paycheck Protection Program
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30312
Current Approval Amount:
30312
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
30668.27
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30312
Current Approval Amount:
30312
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
30493.04
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State