Search icon

NEW HILLSIDE NAIL & SPA INC.

Company Details

Name: NEW HILLSIDE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2012 (12 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 4326928
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 87-87 FRANCIS LEWIS BLVD., QUEENS VILLAGE, NY, United States, 11427
Principal Address: 87-87 FRANCIS LEWIS BLVD, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-87 FRANCIS LEWIS BLVD., QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
HOI YING SUN Chief Executive Officer 87-87 FRANCIS LEWIS BLVD, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
2016-12-22 2021-12-02 Address 87-87 FRANCIS LEWIS BLVD, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2012-12-03 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-03 2021-12-02 Address 87-87 FRANCIS LEWIS BLVD., QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202002685 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
181227006200 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161222006266 2016-12-22 BIENNIAL STATEMENT 2016-12-01
121203000253 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 8787 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 8787 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11427 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2756718 CL VIO CREDITED 2018-03-07 175 CL - Consumer Law Violation
1532846 CL VIO INVOICED 2013-12-11 700 CL - Consumer Law Violation
1486265 CL VIO CREDITED 2013-10-31 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-26 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545487404 2020-05-12 0202 PPP 87-87 Francis Lewis Blvd, QUEENS VILLAGE, NY, 11427
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3205
Loan Approval Amount (current) 3205
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 N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3248.8
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State