Search icon

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

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-05-23 215 E HOUSTON ST, NEW YORK, NY, 10002
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31399.00
Total Face Value Of Loan:
31399.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
18961.00
Total Face Value Of Loan:
18961.00
Date:
2011-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31399
Current Approval Amount:
31399
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31850.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18961
Current Approval Amount:
18961
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19191.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State