Search icon

YO YO NAIL SPA INC.

Company Details

Name: YO YO NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211923
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 217 W 14TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 W 14TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YU YU TAO Chief Executive Officer 217 W 14TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21YO1475620 Appearance Enhancement Business License 2013-03-18 2025-03-18 217 W 14TH ST, NEW YORK, NY, 10011

History

Start date End date Type Value
2012-03-05 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-05 2024-08-05 Address 603 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001057 2024-08-05 BIENNIAL STATEMENT 2024-08-05
120305000702 2012-03-05 CERTIFICATE OF INCORPORATION 2012-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-08 No data 217 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 217 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-09 No data 217 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 217 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2019761 CL VIO CREDITED 2015-03-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483828205 2020-07-30 0202 PPP 217 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22280
Loan Approval Amount (current) 22280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22466.9
Forgiveness Paid Date 2021-06-10
5510318406 2021-02-08 0202 PPS 217 W 14th St, New York, NY, 10011-7109
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22280
Loan Approval Amount (current) 22280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7109
Project Congressional District NY-10
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22439.67
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103223 Americans with Disabilities Act - Other 2021-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-13
Termination Date 2022-01-10
Date Issue Joined 2021-10-21
Pretrial Conference Date 2021-10-07
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name YO YO NAIL SPA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State