Search icon

NAILS & SPA ON SECOND AVENUE, INC.

Company Details

Name: NAILS & SPA ON SECOND AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134298
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1270 2ND AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHY RIM CHOI Chief Executive Officer 1270 2ND AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
NAILS & SPA ON SECOND AVENUE, INC. DOS Process Agent 1270 2ND AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-08-14 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Address 1270 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-08-16 2023-08-14 Address 1270 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-08-16 2023-08-14 Address 1270 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-08-24 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-24 2013-08-16 Address 1270 EAST 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814002044 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210811001673 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200421060055 2020-04-21 BIENNIAL STATEMENT 2019-08-01
150821006158 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130816006349 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110824000392 2011-08-24 CERTIFICATE OF INCORPORATION 2011-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 1270 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 1270 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427798410 2021-02-05 0202 PPS 1270 2nd Ave, New York, NY, 10065-6202
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92005
Loan Approval Amount (current) 92005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6202
Project Congressional District NY-12
Number of Employees 17
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92656.19
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State