Search icon

ELEGANCE Q NAILS & SPA INC.

Company Details

Name: ELEGANCE Q NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2012 (12 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 4310618
ZIP code: 11720
County: Putnam
Place of Formation: New York
Address: 2067 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
Principal Address: 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2067 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
HUI LAN YAN Chief Executive Officer 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Licenses

Number Type Date End date Address
21EL1476139 Appearance Enhancement Business License 2013-04-08 2025-04-08 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720

History

Start date End date Type Value
2014-10-24 2024-10-02 Address 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2013-02-27 2024-10-02 Address 2067 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2013-02-11 2013-02-27 Address 2067 MIDDLE COUNTRY ROAD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2012-10-19 2013-02-11 Address 176 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2012-10-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002002886 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
180907000134 2018-09-07 ERRONEOUS ENTRY 2018-09-07
DP-2225027 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
141024006124 2014-10-24 BIENNIAL STATEMENT 2014-10-01
130227000678 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27
130211000544 2013-02-11 CERTIFICATE OF AMENDMENT 2013-02-11
121019000468 2012-10-19 CERTIFICATE OF INCORPORATION 2012-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8353038502 2021-03-09 0235 PPS 2067 Middle Country Rd, Centereach, NY, 11720-3518
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17025
Loan Approval Amount (current) 17025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3518
Project Congressional District NY-01
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17142.08
Forgiveness Paid Date 2021-11-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State