Search icon

RUBY EVERYDAY NAIL SALON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBY EVERYDAY NAIL SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Entity Number: 4296903
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 22-28 154TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PING CHUNG HSUEH Chief Executive Officer 22-28 154TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
RUBY EVERYDAY NAIL SALON CORP. DOS Process Agent 22-28 154TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date End date Address
21RU1439772 Appearance Enhancement Business License 2012-10-11 2024-10-11 22 28 154TH ST, WHITESTONE, NY, 11357

History

Start date End date Type Value
2014-10-06 2019-09-20 Address 22-28 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2012-09-17 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-17 2014-10-06 Address 22-28 154TH STREET, WHITESTONE, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920060046 2019-09-20 BIENNIAL STATEMENT 2018-09-01
141006006162 2014-10-06 BIENNIAL STATEMENT 2014-09-01
120917000761 2012-09-17 CERTIFICATE OF INCORPORATION 2012-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670005 CL VIO INVOICED 2023-07-14 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-12 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
23807.00
Total Face Value Of Loan:
23807.00
Date:
2020-05-27
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:
23750.00
Total Face Value Of Loan:
23750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23941.32
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23807
Current Approval Amount:
23807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23943.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State