Search icon

NOBLESSE NAIL & SPA INC.

Company Details

Name: NOBLESSE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149795
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 132 GARTH RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 GARTH RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KWI YOUNG SHIM Chief Executive Officer 35-17 153RD STREET, 2ND FLR, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-21-02066 Appearance Enhancement Business License 2021-12-16 2025-12-16 191 7th St, Garden City, NY, 11530-5771
AEB-21-02065 Appearance Enhancement Business License 2021-12-16 2025-12-16 277 N Central Ave, Hartsdale, NY, 10530-1803
AEB-21-02066 DOSAEBUSINESS 2021-12-16 2025-12-16 191 7th St, Garden City, NY, 11530

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 35-17 153RD STREET, 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-01-19 Address 35-17 153RD STREET, 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-01-19 Address 132 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-10-04 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119001270 2024-01-19 BIENNIAL STATEMENT 2024-01-19
230505002593 2023-05-05 BIENNIAL STATEMENT 2021-10-01
111004001002 2011-10-04 CERTIFICATE OF INCORPORATION 2011-10-04

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:
63600.00
Total Face Value Of Loan:
63600.00
Date:
2020-06-05
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:
500000.00
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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64274.87
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64077

Date of last update: 26 Mar 2025

Sources: New York Secretary of State