Search icon

SATISFACTION NAILS SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SATISFACTION NAILS SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3982135
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 87-17 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATISFACTION NAILS SALON INC. DOS Process Agent 87-17 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
XIANG RONG LIU Chief Executive Officer 87-17 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Type Date End date Address
21SA1380520 DOSAEBUSINESS 2014-01-03 2028-12-08 87 17 MYRTLE AVE, GLENDALE, NY, 11385
21SA1380520 Appearance Enhancement Business License 2010-12-08 2024-12-08 87 17 MYRTLE AVE, GLENDALE, NY, 11385

History

Start date End date Type Value
2014-08-01 2020-08-07 Address 87-17 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2012-08-16 2014-08-01 Address 39-07 PRINCE STREET, #4C, FLUSHING, NY, 11385, USA (Type of address: Service of Process)
2010-08-06 2012-08-16 Address 87-17 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209002915 2022-12-09 BIENNIAL STATEMENT 2022-08-01
200807060770 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180816006267 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160817006267 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140801006695 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172343 CL VIO INVOICED 2012-03-30 150 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-06-17
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5022.74
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5054.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State