Search icon

CMC NAIL & SPA INC.

Company claim

Is this your business?

Get access!

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
AEB-22-00355 DOSAEBUSINESS 2022-03-15 2026-03-15 2163 Frederick Douglass Blvd, New York, NY, 10026

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
19728.00
Total Face Value Of Loan:
19728.00
Date:
2020-08-08
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:
27387.00
Total Face Value Of Loan:
27387.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27387
Current Approval Amount:
27387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27656.37
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19728
Current Approval Amount:
19728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19835.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State