Search icon

JIN NAIL & SPA SALON INC.

Company Details

Name: JIN NAIL & SPA SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2010 (15 years ago)
Date of dissolution: 27 Jan 2023
Entity Number: 3998206
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 661 10TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 661 10TH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIN HUA CHEN & XI LI DOS Process Agent 661 10TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JINHUA CHEN Chief Executive Officer 661 10TH AVE., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-10-27 2023-04-16 Address 661 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-09-21 2023-04-16 Address 661 10TH AVE., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-09-21 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-21 2015-10-27 Address 661 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416008078 2023-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-27
151027000478 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27
120921006191 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100921000733 2010-09-21 CERTIFICATE OF INCORPORATION 2010-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575508510 2021-02-20 0202 PPS 661 10th Ave, New York, NY, 10036-2930
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24257
Loan Approval Amount (current) 24257
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, 10036-2930
Project Congressional District NY-12
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24481.63
Forgiveness Paid Date 2022-02-03
8314007810 2020-06-05 0202 PPP 661 10TH AVE, NEW YORK, NY, 10036-2905
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24258
Loan Approval Amount (current) 24258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2905
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24549.76
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State