Search icon

THINK PINK NAILS & SPA L.E.S. INC.

Company Details

Name: THINK PINK NAILS & SPA L.E.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2011 (14 years ago)
Date of dissolution: 24 Nov 2023
Entity Number: 4131061
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 215 E. HOUSTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EUN HAE LEE DOS Process Agent 215 E. HOUSTON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
C/O EUN HAE LEE Chief Executive Officer 215 E. HOUSTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
21TH1427939 Appearance Enhancement Business License 2012-06-25 2025-05-23 215 E HOUSTON ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2023-11-24 2023-11-24 Address 215 E. HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-11-24 Address 215 E. HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-08-16 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-16 2023-11-24 Address 215 E. HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124000681 2023-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-24
211208003012 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190802061108 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007297 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008131 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006663 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110816000262 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 215 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 215 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 215 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4859175008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THINK PINK NAILS & SPA L.E.S. INC.
Recipient Name Raw THINK PINK NAILS & SPA L.E.S. INC.
Recipient DUNS 121441443
Recipient Address 215 E. HOUSTON STREET., NEW YORK, NEW YORK, NEW YORK, 10002-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2910.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049648310 2021-01-20 0202 PPS 215 E Houston St, New York, NY, 10002-1007
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31399
Loan Approval Amount (current) 31399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1007
Project Congressional District NY-10
Number of Employees 14
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31850.8
Forgiveness Paid Date 2022-07-06
8709607208 2020-04-28 0202 PPP 215 E Houston Street, NEW YORK, NY, 10002
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18961
Loan Approval Amount (current) 18961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19191.17
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State