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

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
2011-10-04 2023-05-05 Address 860 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854687202 2020-04-27 0202 PPP 132 GARTH RD, SCARSDALE, NY, 10583-3750
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-3750
Project Congressional District NY-16
Number of Employees 16
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64274.87
Forgiveness Paid Date 2021-05-24
1572628304 2021-01-19 0202 PPS 132 Garth Rd, Scarsdale, NY, 10583-3750
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3750
Project Congressional District NY-16
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64077
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State