Search icon

FLOWER LADY NAIL & SPA INC.

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)
2010-04-29 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-29 2012-07-11 Address 62 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-03 No data 62 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 62 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 62 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472768007 2020-06-28 0202 PPP 62 2nd Avenue, New York, NY, 10003-8604
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22717
Loan Approval Amount (current) 22717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-8604
Project Congressional District NY-10
Number of Employees 8
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22878.2
Forgiveness Paid Date 2021-03-16
2554128504 2021-02-20 0202 PPS 62 2nd Ave, New York, NY, 10003-8604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22717
Loan Approval Amount (current) 22717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8604
Project Congressional District NY-10
Number of Employees 8
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22855.79
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State