Search icon

MAGGIE CREATIVE NAIL & SPA INC.

Company Details

Name: MAGGIE CREATIVE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2013 (12 years ago)
Entity Number: 4411754
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 855 ANNADALE RD, STATEN ISLAND, NY, United States, 10312
Principal Address: 855 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
HUAI PING LIU Chief Executive Officer 855 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type Date End date Address
21MA1562472 Appearance Enhancement Business License 2013-06-14 2025-06-14 855 ANNADALE RD, STATEN ISLAND, NY, 10312

Filings

Filing Number Date Filed Type Effective Date
150601007106 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130603000265 2013-06-03 CERTIFICATE OF INCORPORATION 2013-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-23 No data 855 ANNADALE RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-03 No data 855 ANNADALE RD, Staten Island, STATEN ISLAND, NY, 10312 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
1591533 CL VIO INVOICED 2014-02-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530807902 2020-06-15 0202 PPP 855 annadale RD, STATENISLAND, NY, 10312
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45478
Loan Approval Amount (current) 45478
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 STATENISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45977.64
Forgiveness Paid Date 2021-07-29
6888438501 2021-03-04 0202 PPS 855 Annadale Rd, Staten Island, NY, 10312-3133
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45450
Loan Approval Amount (current) 45450
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 Staten Island, RICHMOND, NY, 10312-3133
Project Congressional District NY-11
Number of Employees 15
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45786.21
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State