Search icon

HONG HUI NAIL SPA INC

Company Details

Name: HONG HUI NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952210
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 329 RT 59, AIRMONT, NY, United States, 10952
Principal Address: 329 ROUTE 59, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHI HONG LI Chief Executive Officer 329 ROUTE 59, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 RT 59, AIRMONT, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
160517006339 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140507006294 2014-05-07 BIENNIAL STATEMENT 2014-05-01
100520000279 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922458407 2021-02-18 0202 PPS 329 Route 59, Airmont, NY, 10952-3412
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) 21707
Loan Approval Amount (current) 21707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3412
Project Congressional District NY-17
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21841.73
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State