Search icon

NEW 7 AV SPA NAIL INC.

Company Details

Name: NEW 7 AV SPA NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2012 (13 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 4195226
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 297 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW 7 AV SPA NAIL INC. DOS Process Agent 297 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
WEI HONG KE Chief Executive Officer 297 7TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2017-10-27 2024-04-22 Address 297 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-10-27 2024-04-22 Address 297 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-01-30 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-30 2017-10-27 Address 297 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002097 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
171027006167 2017-10-27 BIENNIAL STATEMENT 2016-01-01
120130000234 2012-01-30 CERTIFICATE OF INCORPORATION 2012-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2503782 CL VIO CREDITED 2016-12-05 350 CL - Consumer Law Violation
2474902 CL VIO CREDITED 2016-10-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-14 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
50530.00
Total Face Value Of Loan:
50530.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50530
Current Approval Amount:
50530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50863.64

Date of last update: 26 Mar 2025

Sources: New York Secretary of State