Search icon

ORCHID SPA NAIL SALON INC.

Company Details

Name: ORCHID SPA NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2012 (13 years ago)
Date of dissolution: 18 May 2023
Entity Number: 4257180
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 622 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 622 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
YUN ZHU JIANG Chief Executive Officer 622 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2023-04-26 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-17 2023-08-09 Address 622 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2012-06-12 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-12 2023-08-09 Address 622 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001090 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
180628006221 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160921006188 2016-09-21 BIENNIAL STATEMENT 2016-06-01
140917006466 2014-09-17 BIENNIAL STATEMENT 2014-06-01
120612000195 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206516 OL VIO INVOICED 2013-03-25 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
11482.00
Total Face Value Of Loan:
11482.00
Date:
2021-03-13
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:
11480.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
8862.00
Total Face Value Of Loan:
8862.00
Date:
2020-04-26
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

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8862
Current Approval Amount:
8862
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8998.94
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11482
Current Approval Amount:
11482
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11665.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State