Search icon

SUPER Q NAILS SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER Q NAILS SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2012 (13 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 4214947
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 723 53RD ST APT 2R, BROOKLYN, NY, United States, 11417
Principal Address: 96-13 LIBERTY AVENUE, QUEENS, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 723 53RD ST APT 2R, BROOKLYN, NY, United States, 11417

Chief Executive Officer

Name Role Address
CHUN MEI YANG Chief Executive Officer 96-13 LIBERTY AVENUE, QUEENS, NY, United States, 11417

Licenses

Number Type Date End date Address
21SU1420299 Appearance Enhancement Business License 2012-03-26 2024-11-13 96 13 LIBERTY AVE, OZONE PARK, NY, 11417

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 96-13 LIBERTY AVENUE, QUEENS, NY, 11417, USA (Type of address: Chief Executive Officer)
2021-12-15 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-17 2023-10-05 Address 96-13 LIBERTY AVENUE, QUEENS, NY, 11417, USA (Type of address: Chief Executive Officer)
2012-03-12 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-12 2023-10-05 Address 96-13 LIBERTY AVENUE, QUEENS, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003550 2023-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-28
211215003432 2021-12-15 BIENNIAL STATEMENT 2021-12-15
140317006431 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120312000239 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1545315 LL VIO INVOICED 2013-12-27 200 LL - License Violation
1537399 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation
210573 OL VIO INVOICED 2013-03-08 350 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
11525.00
Total Face Value Of Loan:
11525.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11525
Current Approval Amount:
11525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11656.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State