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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-06 No data 3406 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 3406 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 3406 BROADWAY, Queens, ASTORIA, NY, 11106 Pass 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
9331618307 2021-01-30 0202 PPP 3406 Broadway, Long Island City, NY, 11106-1196
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1196
Project Congressional District NY-14
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11828.37
Forgiveness Paid Date 2021-10-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State