Search icon

SOPHIA WANG NAILS & SPA INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2028-05-28 113-13 Beach Channel Dr., Rockaway Park, NY, 11694
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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206595 OL VIO INVOICED 2013-04-10 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
23517.00
Total Face Value Of Loan:
23517.00
Date:
2020-05-05
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:
175000.00
Total Face Value Of Loan:
175000.00
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:
23517.00
Total Face Value Of Loan:
23517.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23517
Current Approval Amount:
23517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23766.03
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23517
Current Approval Amount:
23517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23728.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State