Search icon

NEW BEAUTY SECRET NAIL INC

Company Details

Name: NEW BEAUTY SECRET NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2013 (12 years ago)
Date of dissolution: 22 Feb 2024
Entity Number: 4389586
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 595 MONTAUK HWY, EASTPORT, NY, 11941
Principal Address: 595 MONTAUK HWY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW BEAUTY SECRET NAIL INC DOS Process Agent 595 MONTAUK HWY, EASTPORT, NY, 11941

Chief Executive Officer

Name Role Address
JING CHEN Chief Executive Officer 169 BEDFORD AVE, MASTIC, NY, United States, 11950

Licenses

Number Type Date End date Address
21NE1560268 Appearance Enhancement Business License 2013-06-06 2025-06-06 595 MONTAUK HWY, EASTPORT, NY, 11941

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 169 BEDFORD AVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-05-29 Address 169 BEDFORD AVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2013-04-17 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-17 2024-05-29 Address 595 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002253 2024-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-22
210624002158 2021-06-24 BIENNIAL STATEMENT 2021-06-24
200930060265 2020-09-30 BIENNIAL STATEMENT 2019-04-01
130417000218 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522367701 2020-05-01 0235 PPP 595 MONTAUK HWY, EASTPORT, NY, 11941
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21995
Loan Approval Amount (current) 21995
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 Y
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22236.9
Forgiveness Paid Date 2021-06-10
6502778409 2021-02-10 0235 PPS 595 Montauk Hwy, Eastport, NY, 11941-1128
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22210
Loan Approval Amount (current) 22210
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 Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1128
Project Congressional District NY-02
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22497.79
Forgiveness Paid Date 2022-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State