Search icon

ROUGE NAIL & SPA INC.

Company Details

Name: ROUGE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4058066
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 96-35 QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIAOMEI GAO Chief Executive Officer 96-35 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-35 QUEENS BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Type Date End date Address
21RO1392006 Appearance Enhancement Business License 2011-05-18 2025-05-18 96 35 QUEENS BLVD, REGO PARK, NY, 11374

History

Start date End date Type Value
2011-02-22 2011-05-04 Address 29-10 137TH ST 5H, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208006419 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110504001064 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04
110222000550 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-15 No data 9635 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-28 No data 9635 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 9635 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007288404 2021-01-31 0202 PPS 9635 Queens Blvd, Rego Park, NY, 11374-1140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66670
Loan Approval Amount (current) 66670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1140
Project Congressional District NY-06
Number of Employees 20
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67205.4
Forgiveness Paid Date 2021-11-26
2241727401 2020-05-05 0202 PPP 9635 QUEENS BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77777
Loan Approval Amount (current) 77777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78458.76
Forgiveness Paid Date 2021-03-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State