Search icon

HAMPTON PERFECT NAIL SPA INC.

Company Details

Name: HAMPTON PERFECT NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2010 (15 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 3961726
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 36 B HAMPTON ROAD, SOUTHHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 B HAMPTON ROAD, SOUTHHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
MING XU Chief Executive Officer 36 B HAMPTON ROAD, SOUTHHAMPTON, NY, United States, 11968

Licenses

Number Type Date End date Address
21HA1378236 DOSAEBUSINESS 2014-01-03 2025-08-23 36B HAMPTON RD, SOUTHAMPTON, NY, 11968
21HA1378236 Appearance Enhancement Business License 2010-12-17 2025-08-23 36B HAMPTON RD, SOUTHAMPTON, NY, 11968

History

Start date End date Type Value
2012-06-13 2024-06-03 Address 36 B HAMPTON ROAD, SOUTHHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2010-11-04 2024-06-03 Address 36 B HAMPTON ROAD, SOUTHHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-06-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-15 2010-11-04 Address 2531 EAST 16 ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004944 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
120613006473 2012-06-13 BIENNIAL STATEMENT 2012-06-01
101104000938 2010-11-04 CERTIFICATE OF CHANGE 2010-11-04
100615000359 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
35400.00
Total Face Value Of Loan:
35400.00
Date:
2020-05-27
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:
35400.00
Total Face Value Of Loan:
35400.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35400
Current Approval Amount:
35400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35678.5
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35400
Current Approval Amount:
35400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35771.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State