Search icon

SOPHIA WANG NAILS & SPA INC.

Company Details

Name: SOPHIA WANG NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087640
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI HUI WANG Chief Executive Officer 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
SOPHIA WANG NAILS & SPA INC. DOS Process Agent 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Type Date End date Address
21SO1410779 Appearance Enhancement Business License 2011-12-12 2028-05-28 113-13 Beach Channel Dr., Rockaway Park, NY, 11694

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2015-04-20 2025-04-04 Address 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2015-04-20 2025-04-04 Address 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2011-04-28 2015-04-20 Address 112-15 BEACH CHANNEL DR., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2011-04-28 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404001493 2025-04-04 BIENNIAL STATEMENT 2025-04-04
210816002658 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190509060438 2019-05-09 BIENNIAL STATEMENT 2019-04-01
170405007198 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150420006071 2015-04-20 BIENNIAL STATEMENT 2015-04-01
110428001057 2011-04-28 CERTIFICATE OF INCORPORATION 2011-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-08 No data 11313 BEACH CHANNEL DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 11313 BEACH CHANNEL DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 11313 BEACH CHANNEL DR, Queens, ROCKAWAY PARK, NY, 11694 No 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
206595 OL VIO INVOICED 2013-04-10 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984027709 2020-05-01 0202 PPP 11313 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23517
Loan Approval Amount (current) 23517
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 ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 713940
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 23766.03
Forgiveness Paid Date 2021-05-26
7197258501 2021-03-05 0202 PPS 11313 Beach Channel Dr, Rockaway Park, NY, 11694-2208
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) 23517
Loan Approval Amount (current) 23517
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 Rockaway Park, QUEENS, NY, 11694-2208
Project Congressional District NY-05
Number of Employees 10
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 23728.9
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State