Search icon

CONNIE'S NAIL SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNIE'S NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2012 (13 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 4252834
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-40 GRAND AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG JIAO YANG Chief Executive Officer 85-40 GRAND AVENUE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
FENG JIAO YANG DOS Process Agent 85-40 GRAND AVENUE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2018-07-13 2024-11-20 Address 85-40 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2018-07-13 2024-11-20 Address 85-40 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-06-01 2018-07-13 Address 83-29 BROADWAY, LOWER LEVEL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-06-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120001487 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
180713002011 2018-07-13 BIENNIAL STATEMENT 2018-06-01
120601000338 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2656164 OL VIO CREDITED 2017-08-15 125 OL - Other Violation
210127 OL VIO INVOICED 2013-04-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-08 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,775
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,075.69
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,775
Jobs Reported:
6
Initial Approval Amount:
$19,775
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,924.53
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $19,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State