Search icon

ACE NAIL & SPA, INC.

Company Details

Name: ACE NAIL & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044137
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 258 HARBOR VIEW DRIVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 1065 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AN SIK NAM Chief Executive Officer 1065 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 HARBOR VIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
210201061280 2021-02-01 BIENNIAL STATEMENT 2021-01-01
150121006160 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130319002219 2013-03-19 BIENNIAL STATEMENT 2013-01-01
110119000466 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 1065 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 1065 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996837 CL VIO INVOICED 2019-03-04 350 CL - Consumer Law Violation
2959915 CL VIO CREDITED 2019-01-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-27 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6816958309 2021-01-27 0202 PPS 1065 Lexington Ave, New York, NY, 10021-3274
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10021-3274
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12466.13
Forgiveness Paid Date 2021-08-17
5291747202 2020-04-27 0202 PPP 1065 Lexington Ave, NEW YORK, NY, 10021
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10021-0001
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 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11232.58
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State