Search icon

Q & H NAIL SPA INC.

Company Details

Name: Q & H NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2012 (13 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4298220
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 149 E MAIN ST, PATCHOGUE, NY, United States, 11772
Principal Address: 149 E MAIN ST., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEI SHU HAN Chief Executive Officer 149 E MAIN ST., PATCHOGE, NY, United States, 11772

DOS Process Agent

Name Role Address
Q & H NAIL SPA INC. DOS Process Agent 149 E MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2020-09-02 2025-01-10 Address 149 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2014-09-16 2025-01-10 Address 149 E MAIN ST., PATCHOGE, NY, 11772, USA (Type of address: Chief Executive Officer)
2012-09-20 2020-09-02 Address 149 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2012-09-20 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000464 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
200902060946 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007860 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140916006519 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120920000454 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135238404 2021-02-04 0235 PPS 149 E Main St, Patchogue, NY, 11772-3157
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17977
Loan Approval Amount (current) 17977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3157
Project Congressional District NY-02
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18102.28
Forgiveness Paid Date 2021-10-20
8037447901 2020-06-18 0235 PPP 149 E MAIN ST, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17898.34
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State