Search icon

MEET 2 NAIL AND FOOT CARE CENTER INC.

Company Details

Name: MEET 2 NAIL AND FOOT CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2010 (15 years ago)
Date of dissolution: 14 Jan 2022
Entity Number: 4016769
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 299 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEET 2 NAIL AND FOOT CARE CENTER INC. DOS Process Agent 299 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MIN CHUN ZHUO Chief Executive Officer 299 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date End date Address
21ME1382000 Appearance Enhancement Business License 2011-01-06 2025-01-06 299 FLATBUSH AVE, BROOKLYN, NY, 11217

History

Start date End date Type Value
2020-11-02 2022-01-18 Address 299 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-11-16 2022-01-18 Address 299 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-12-03 2020-11-02 Address 299 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-11-08 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-08 2010-12-03 Address 213 7TH AVE 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118000445 2022-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-14
201102063235 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190402061131 2019-04-02 BIENNIAL STATEMENT 2018-11-01
161110006309 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141103008310 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1500048 CL VIO INVOICED 2013-11-07 175 CL - Consumer Law Violation
173892 CL VIO INVOICED 2012-06-14 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
23135.00
Total Face Value Of Loan:
23135.00
Date:
2020-08-03
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:
23309.00
Total Face Value Of Loan:
23309.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23309
Current Approval Amount:
23309
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23603.4
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23135
Current Approval Amount:
23135
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23276.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State