Search icon

MAGGIE NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGGIE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2012 (13 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 4332488
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MARGARET H BAI Chief Executive Officer 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Type Date End date Address
21MA1444140 Appearance Enhancement Business License 2013-01-07 2025-01-07 2044 JERICHO TPKE, EAST NORTHPORT, NY, 11731

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-08 Address 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-08 Address 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003939 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
231002001189 2023-10-02 BIENNIAL STATEMENT 2022-12-01
181226006053 2018-12-26 BIENNIAL STATEMENT 2018-12-01
141208006814 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121213000640 2012-12-13 CERTIFICATE OF INCORPORATION 2012-12-13

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
6795.00
Total Face Value Of Loan:
6795.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6795
Current Approval Amount:
6795
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6838.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State