Search icon

BRIGHT NAILS & SPA, INC.

Company Details

Name: BRIGHT NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4242835
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1953 THIRD AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEWEN MAI Chief Executive Officer 1953 THIRD AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1953 THIRD AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Type Date End date Address
21BR1425056 Appearance Enhancement Business License 2012-06-04 2028-06-04 1953 THIRD AVE, NEW YORK, NY, 10029

Filings

Filing Number Date Filed Type Effective Date
200518060229 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180531006157 2018-05-31 BIENNIAL STATEMENT 2018-05-01
140515006377 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120509000028 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-27 No data 1953 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 1953 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued 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
181983 OL VIO INVOICED 2012-11-29 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9024788301 2021-01-30 0202 PPS 1953 3rd Ave, New York, NY, 10029-4001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10932.63
Forgiveness Paid Date 2022-01-03
9354277809 2020-06-08 0202 PPP 1953 3RD AVE, NEW YORK, NY, 10029
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10951.51
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State