Search icon

STONE SPA AND NAILS INC.

Company Details

Name: STONE SPA AND NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2012 (13 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 4237034
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-06 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN FENG WU Chief Executive Officer 34-06 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-06 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2023-08-01 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2023-08-09 Address 34-06 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-04-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-26 2023-08-09 Address 34-06 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002242 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
140409007012 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120426000992 2012-04-26 CERTIFICATE OF INCORPORATION 2012-04-26

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-12 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11828.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State