Search icon

DREAMGIRL NAILS SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMGIRL NAILS SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (15 years ago)
Entity Number: 4026232
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 1955 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING HUANG Chief Executive Officer 1955 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
DREAMGIRL NAILS SPA INC. DOS Process Agent 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date End date Address
21DR1380732 Appearance Enhancement Business License 2010-12-20 2025-02-25 1955 SOUTH RD, POUGHKEEPSIE, NY, 12601

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 1955 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 1955 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-06-17 Address 1955 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-06-17 Address 1955 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617001831 2025-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-16
230427004262 2023-04-27 BIENNIAL STATEMENT 2022-12-01
201230060397 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181227006460 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161205008198 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17597.00
Total Face Value Of Loan:
17597.00
Date:
2020-06-25
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
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
17595.00
Total Face Value Of Loan:
17595.00
Date:
2015-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17597
Current Approval Amount:
17597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17722.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17595
Current Approval Amount:
17595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17724.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State