Search icon

LOTUS NAILS & SPA INC.

Company Details

Name: LOTUS NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926390
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-41 45TH STREET, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOBSANG DHARGAY DOS Process Agent 43-41 45TH STREET, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
LOBSANG DHARGAY Chief Executive Officer 43-41 45TH STREET, SUNNYSIDE, NY, United States, 11104

Licenses

Number Type Date End date Address
AEB-19-01498 Appearance Enhancement Business License 2019-07-09 2027-07-09 1617 Military Rd, Niagara Falls, NY, 14304-1745

History

Start date End date Type Value
2012-06-12 2019-02-26 Address 43-41 45TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2010-03-19 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-19 2019-02-26 Address 43-41 45TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226060243 2019-02-26 BIENNIAL STATEMENT 2018-03-01
140313006456 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120612002806 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100319000237 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-28 No data 4341 45TH ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-18 No data 4341 45TH ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282968509 2021-02-23 0202 PPS 4341 45th St, Sunnyside, NY, 11104-2301
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26607.82
Loan Approval Amount (current) 26607.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2301
Project Congressional District NY-07
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26935.13
Forgiveness Paid Date 2022-05-19
2271697809 2020-05-22 0202 PPP 43-41 45th Street, Sunnyside, NY, 11104-1900
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26607.82
Loan Approval Amount (current) 26607.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1900
Project Congressional District NY-07
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26963.56
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State