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 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8997938300 2021-01-30 0202 PPS 6934 225th St Fl 2, Bayside, NY, 11364-3030
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
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 Bayside, QUEENS, NY, 11364-3030
Project Congressional District NY-06
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35678.5
Forgiveness Paid Date 2021-11-19
3946617800 2020-05-27 0235 PPP 36B HAMPTON RD, SOUTHAMPTON, NY, 11968-2812
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2812
Project Congressional District NY-01
Number of Employees 6
NAICS code 812990
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 35771.46
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State