Name: | NO. 1 NAILS AND RELAXATION SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2011 (14 years ago) |
Entity Number: | 4154471 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 467 PARK AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEI ZHENG | Chief Executive Officer | 467 PARK AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 467 PARK AVE, LINDENHURST, NY, United States, 11757 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-14-03174 | Appearance Enhancement Business License | 2014-12-16 | 2027-12-26 | 467 Park Ave, Lindenhurst, NY, 11757-5250 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-18 | 2013-10-31 | Address | 455 PARK AVENUE UNIT 9, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002042 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111018000275 | 2011-10-18 | CERTIFICATE OF INCORPORATION | 2011-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6316587705 | 2020-05-01 | 0235 | PPP | 455 PARK AVE UNIT 467, LINDENHURST, NY, 11757-5250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9197458403 | 2021-02-16 | 0235 | PPS | 467 Park Ave, Lindenhurst, NY, 11757-5250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State