Search icon

H & Q NAIL SPA INC.

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 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
2011-05-10 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-10 2024-12-07 Address 724 MANHATTAN AVENUE, 1FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-13 No data 724 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-26 No data 724 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430268007 2020-06-26 0202 PPP 724 MANHATTAN AVENUE 1FL, BROOKLYN, NY, 11222-2910
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12431
Loan Approval Amount (current) 12431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-2910
Project Congressional District NY-07
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12604.01
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State