Search icon

V'S YOLANDA NAIL SPA INC.

Company Details

Name: V'S YOLANDA NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2012 (13 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 4222273
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 827 2ND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIANG ZHENG Chief Executive Officer 827 2ND AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 827 2ND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-03-18 2022-04-25 Address 827 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-03-27 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-27 2022-04-25 Address 827 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425000384 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
200306062080 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180312006199 2018-03-12 BIENNIAL STATEMENT 2018-03-01
140318006613 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120327000027 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-26 No data 827 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313278305 2021-01-23 0202 PPS 827 2nd Ave, New York, NY, 10017-4303
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38839
Loan Approval Amount (current) 38839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10017-4303
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39074.16
Forgiveness Paid Date 2021-09-20
9202137302 2020-05-01 0202 PPP 827 2nd Ave, New York, NY, 10017
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38926
Loan Approval Amount (current) 38926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39511.49
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State