Search icon

EMPIRE GARDEN NAIL SPA, INC.

Company Details

Name: EMPIRE GARDEN NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252531
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1675 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706
Principal Address: 1675 SUNIRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1675 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
FU QUAN ZHENG Chief Executive Officer 1675 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date End date Address
21EM1473886 DOSAEBUSINESS 2014-01-03 2025-06-24 1675 SUNRISE HWY, BAY SHORE, NY, 11706
21EM1473886 Appearance Enhancement Business License 2013-02-04 2025-06-24 1675 SUNRISE HWY, BAY SHORE, NY, 11706

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1675 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Address 1675 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-12-21 2023-12-21 Address 1675 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-12-31 Address 1675 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231002511 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231221002193 2023-12-21 BIENNIAL STATEMENT 2023-12-21
201209060369 2020-12-09 BIENNIAL STATEMENT 2020-05-01
181017006195 2018-10-17 BIENNIAL STATEMENT 2018-05-01
171026006090 2017-10-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
59311.00
Total Face Value Of Loan:
59311.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
59310.00
Total Face Value Of Loan:
59310.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59311
Current Approval Amount:
59311
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59585.62
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59310
Current Approval Amount:
59310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59909.69

Date of last update: 26 Mar 2025

Sources: New York Secretary of State