Search icon

NEW GOLD NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GOLD NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2011 (14 years ago)
Date of dissolution: 03 Dec 2021
Entity Number: 4140771
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8416 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW GOLD NAIL & SPA INC. DOS Process Agent 8416 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PENG FEI LIN Chief Executive Officer 8416 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2017-10-02 2022-06-28 Address 8416 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-10-02 2022-06-28 Address 8416 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-11-07 2017-10-02 Address 477 85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-11-07 2017-10-02 Address 477 85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2011-09-12 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220628003025 2021-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-03
171002006133 2017-10-02 BIENNIAL STATEMENT 2017-09-01
131107002373 2013-11-07 BIENNIAL STATEMENT 2013-09-01
110912000460 2011-09-12 CERTIFICATE OF INCORPORATION 2011-09-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10807.00
Total Face Value Of Loan:
10807.00
Date:
2020-06-29
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:
10807.00
Total Face Value Of Loan:
10807.00
Date:
2020-06-12
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:
71900.00
Total Face Value Of Loan:
71900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,807
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,889.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,802
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$10,807
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,904.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,485
Utilities: $0
Mortgage Interest: $0
Rent: $4,322
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State