Search icon

NAIL SPA PALACE I INC

Company Details

Name: NAIL SPA PALACE I INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424465
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAIL SPA PALACE I INC DOS Process Agent 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
TIFFANY LIN Chief Executive Officer 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date End date Address
21NA1563917 Appearance Enhancement Business License 2013-07-03 2026-05-02 554 SMITHTOWN BYP STORE 3, SMITHTOWN, NY, 11787

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 544 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-22 Address 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2017-06-15 2023-06-22 Address 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2017-06-15 2019-06-14 Address 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-06-17 2017-06-15 Address 147-25 NRTHRN BLV 2S, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-06-17 2017-06-15 Address 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11797, USA (Type of address: Principal Executive Office)
2013-06-28 2017-06-15 Address 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11797, USA (Type of address: Service of Process)
2013-06-28 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230622001086 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210623001218 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190614060295 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170615006284 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150617006238 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130628000376 2013-06-28 CERTIFICATE OF INCORPORATION 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090757706 2020-05-01 0235 PPP 544 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20065
Loan Approval Amount (current) 20065
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 N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20248.53
Forgiveness Paid Date 2021-04-05
9380578304 2021-01-30 0235 PPS 544 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20065
Loan Approval Amount (current) 20065
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 N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787
Project Congressional District NY-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20190.63
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State