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 DOSAEBUSINESS 2014-01-03 2026-05-02 554 SMITHTOWN BYP STORE 3, SMITHTOWN, NY, 11787
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20065.00
Total Face Value Of Loan:
20065.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
20065.00
Total Face Value Of Loan:
20065.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20065
Current Approval Amount:
20065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20248.53
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20065
Current Approval Amount:
20065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20190.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State