Search icon

NEW BAY ROSE NAILS SPA INC.

Company Details

Name: NEW BAY ROSE NAILS SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2012 (13 years ago)
Date of dissolution: 26 Jan 2023
Entity Number: 4292283
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 329 CITY ISLAND AVE, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 CITY ISLAND AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
WEIMING LIU Chief Executive Officer 329 CITY ISLAND AVE, BRONX, NY, United States, 10464

Licenses

Number Type Date End date Address
21NE1440076 Appearance Enhancement Business License 2012-10-16 2024-10-16 329 CITY ISLAND AVE, BRONX, NY, 10464

History

Start date End date Type Value
2014-09-18 2023-04-16 Address 329 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2012-09-06 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-06 2023-04-16 Address 329 CITY ISLAND AVE, BRONX, NY, 10464, 1368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416008012 2023-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-26
210120060430 2021-01-20 BIENNIAL STATEMENT 2020-09-01
140918006690 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120906000287 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
17325.00
Total Face Value Of Loan:
17325.00
Date:
2020-06-24
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:
17528.00
Total Face Value Of Loan:
17528.00
Date:
2020-06-24
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:
-17528.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17325
Current Approval Amount:
17325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17434.17
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17528
Current Approval Amount:
17528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17759.95

Date of last update: 26 Mar 2025

Sources: New York Secretary of State