Search icon

FLOWER LADY NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER LADY NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2010 (15 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 3943798
ZIP code: 10003
County: New York
Place of Formation: New York
Address: BREEZ NAIL & SPA, 62 2ND AVE, NEW YORK, NY, United States, 10003
Principal Address: 62 2ND AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BREEZ NAIL & SPA, 62 2ND AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SUNG RIM RYU Chief Executive Officer 62 2ND AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-07-02 2025-02-03 Address BREEZ NAIL & SPA, 62 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-07-02 2025-02-03 Address 62 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-07-11 2014-07-02 Address 62 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-07-11 2014-07-02 Address 62 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-07-11 2014-07-02 Address 62 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203001661 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
140702002041 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120711002042 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100429001050 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203656 OL VIO INVOICED 2013-06-20 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
22717.00
Total Face Value Of Loan:
22717.00
Date:
2020-06-29
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:
22717.00
Total Face Value Of Loan:
22717.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22717
Current Approval Amount:
22717
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22878.2
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22717
Current Approval Amount:
22717
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22855.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State