Search icon

HOLLYWOOD NAIL SPA CENTER INC

Company Details

Name: HOLLYWOOD NAIL SPA CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2012 (12 years ago)
Entity Number: 4333899
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 114 EAST 1ST STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MU QING FENG WU DE LEE Chief Executive Officer 114 EAST 1ST STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
HOLLYWOOD NAIL SPA CENTER INC DOS Process Agent 114 EAST 1ST STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-12-26 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-05-26 2023-05-26 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-12-26 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2020-12-08 2023-05-26 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-12-05 2023-05-26 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-12-17 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-17 2020-12-08 Address 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002311 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230526001840 2023-05-26 BIENNIAL STATEMENT 2022-12-01
201208060931 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181218006843 2018-12-18 BIENNIAL STATEMENT 2018-12-01
141205006183 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121217000701 2012-12-17 CERTIFICATE OF INCORPORATION 2012-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-30 No data 114 E 1ST ST, Manhattan, NEW YORK, NY, 10009 No 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
203599 OL VIO INVOICED 2013-06-14 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411368307 2021-01-22 0202 PPS 114 E 1st St, New York, NY, 10009-7924
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31032
Loan Approval Amount (current) 31032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-7924
Project Congressional District NY-10
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31214.79
Forgiveness Paid Date 2021-08-26
5815417907 2020-06-16 0202 PPP 114 EAST 1ST STREET, NEW YORK, NY, 10009-7911
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31028
Loan Approval Amount (current) 31028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-7911
Project Congressional District NY-10
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31319.58
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State