Search icon

SPA NAILS SALON LLC

Company Details

Name: SPA NAILS SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4309002
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 853 EMMETT ST., WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 853 EMMETT ST., WATERTOWN, NY, United States, 13601

Licenses

Number Type Date End date Address
21SP1531584 Appearance Enhancement Business License 2013-04-19 2025-04-19 21290 COUNTY RTE 202 UNIT B, WATERTOWN, NY, 13601
21SP1441770 Appearance Enhancement Business License 2012-11-30 2024-11-30 21290 COUNTY RTE 202 UNIT B, WATERTOWN, NY, 13601

Filings

Filing Number Date Filed Type Effective Date
221107000983 2022-11-07 BIENNIAL STATEMENT 2022-10-01
121016000933 2012-10-16 ARTICLES OF ORGANIZATION 2012-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753507908 2020-06-16 0248 PPP 21290 County Route 202, Watertown, NY, 13601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16405.38
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State