Search icon

H & Q NAIL SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & Q NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092272
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 724 MANHATTAN AVENUE, 1FL, BROOKLYN, NY, United States, 11222
Principal Address: 724 MANHATTAN AVE, 1FL, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUIMEI CHI DOS Process Agent 724 MANHATTAN AVENUE, 1FL, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
HUIMEI CHI Chief Executive Officer 724 MANHATTAN AVE, 1FL, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date End date Address
21H 1394368 DOSAEBUSINESS 2014-01-03 2025-05-19 724 MANHATTAN AVE 1ST FL, BROOKLYN, NY, 11222
21H 1394368 Appearance Enhancement Business License 2011-05-19 2025-05-19 724 MANHATTAN AVE 1ST FL, BROOKLYN, NY, 11222

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 724 MANHATTAN AVE, 1FL, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-12-07 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2025-05-06 Address 724 MANHATTAN AVE, 1FL, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-12-07 2025-05-06 Address 724 MANHATTAN AVENUE, 1FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-05-10 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506004190 2025-05-06 BIENNIAL STATEMENT 2025-05-06
241207000184 2024-12-07 BIENNIAL STATEMENT 2024-12-07
110510000422 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2501179 CL VIO CREDITED 2016-12-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
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:
12431.00
Total Face Value Of Loan:
12431.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12431
Current Approval Amount:
12431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12604.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State