Search icon

NEW LOVELY NAIL SALON INC.

Company Details

Name: NEW LOVELY NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231485
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1100 LAFAYETTE AVE, BROOKLYN, NY, United States, 11221
Principal Address: 1100 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI J LIN Chief Executive Officer 1100 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
NEW LOVELY NAIL SALON INC DOS Process Agent 1100 LAFAYETTE AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2012-04-16 2017-08-03 Address 1100 LAFAYETTE AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815060340 2019-08-15 BIENNIAL STATEMENT 2018-04-01
170803007059 2017-08-03 BIENNIAL STATEMENT 2016-04-01
120416000802 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-29 No data 1100 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 1100 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 9601 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business 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
210549 OL VIO INVOICED 2013-06-13 700 OL - Other Violation
210550 APPEAL INVOICED 2013-05-02 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213667401 2020-05-19 0202 PPP 1100 LAFAYETTE AVE, BROOKLYN, NY, 11221-3006
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8196.07
Loan Approval Amount (current) 8196.07
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11221-3006
Project Congressional District NY-08
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8236.04
Forgiveness Paid Date 2020-11-23
7803368500 2021-03-06 0202 PPS 1100 Lafayette Ave, Brooklyn, NY, 11221-3006
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7108
Loan Approval Amount (current) 7108
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3006
Project Congressional District NY-08
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7163.7
Forgiveness Paid Date 2021-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State