Search icon

CMC NAIL & SPA INC.

Company Details

Name: CMC NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352344
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2163 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10026
Principal Address: 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI CUI DOS Process Agent 2163 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
WEI CUI Chief Executive Officer 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

Licenses

Number Type Date End date Address
AEB-22-00355 Appearance Enhancement Business License 2022-03-15 2026-03-15 2163 Frederick Douglass Blvd, New York, NY, 10026-2040

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-01-03 Address 2163 FREDERICK DOUGLASS BLVD., NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2023-09-13 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2025-01-03 Address 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2015-01-28 2023-09-13 Address 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2013-01-29 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-29 2023-09-13 Address 2163 FREDERICK DOUGLASS BLVD., NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004916 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230913002755 2023-09-13 BIENNIAL STATEMENT 2023-01-01
210729002068 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190509060526 2019-05-09 BIENNIAL STATEMENT 2019-01-01
150128006470 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130129000307 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-29 No data 2163 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 2163 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 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
2030755 CL VIO CREDITED 2015-03-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604928206 2020-08-08 0202 PPP 2163 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026-2040
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) 27387
Loan Approval Amount (current) 27387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10026-2040
Project Congressional District NY-13
Number of Employees 7
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27656.37
Forgiveness Paid Date 2021-08-05
1315598405 2021-02-01 0202 PPS 2163 Frederick Douglass Blvd, New York, NY, 10026-2040
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) 19728
Loan Approval Amount (current) 19728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10026-2040
Project Congressional District NY-13
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19835.02
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State