Search icon

ANNISE NAIL SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNISE NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117413
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1702 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN MAO CHEN Chief Executive Officer 1702 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
CHUN MAO CHEN DOS Process Agent 1702 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, United States, 11210

Licenses

Number Type Date End date Address
AEB-19-01237 Appearance Enhancement Business License 2019-06-05 2027-06-05 1702 Flatbush Ave, Brooklyn, NY, 11210-3956
AEB-19-01237 DOSAEBUSINESS 2019-06-05 2027-06-05 1702 Flatbush Ave, Brooklyn, NY, 11210
AEB-19-01237 DOSAEBUSUNESS 2019-06-05 2027-06-05 1702 Flatbush Ave, Brooklyn, NY, 11210

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 1702 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-08-22 Address 1702 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-08-22 Address 1702 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-07-12 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-12 2013-07-16 Address 1702 FLATBUSH AVE 1 FL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822000372 2023-08-22 BIENNIAL STATEMENT 2023-07-01
220609002106 2022-06-09 BIENNIAL STATEMENT 2021-07-01
171106006356 2017-11-06 BIENNIAL STATEMENT 2017-07-01
130716002506 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110712000962 2011-07-12 CERTIFICATE OF INCORPORATION 2011-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190435 OL VIO INVOICED 2012-09-28 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
-13285.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
13285.00
Total Face Value Of Loan:
13285.00
Date:
2020-07-30
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:
13286.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,285
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,380.21
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $13,279
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State