Search icon

OCEAN NAILS BEAUTY SALON INC

Company Details

Name: OCEAN NAILS BEAUTY SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2013 (12 years ago)
Date of dissolution: 19 Dec 2024
Entity Number: 4470262
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 183 SMITH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YONG LIU Agent 183 SMITH STREET, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
YONG LIU DOS Process Agent 183 SMITH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
YONG LIU Chief Executive Officer 183 SMITH STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date End date Address
21OC1583345 DOSAEBUSINESS 2014-01-03 2025-11-12 183 SMITH ST, BROOKLYN, NY, 11201
21OC1583345 Appearance Enhancement Business License 2013-11-12 2025-11-12 183 SMITH ST, BROOKLYN, NY, 11201

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 183 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address 183 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-01-06 Address 183 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-10-07 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2025-01-06 Address 183 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003131 2024-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-19
231007000151 2023-10-07 BIENNIAL STATEMENT 2023-10-01
220204002522 2022-02-04 BIENNIAL STATEMENT 2022-02-04
131008010149 2013-10-08 CERTIFICATE OF INCORPORATION 2013-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2702753 CL VIO CREDITED 2017-11-30 175 CL - Consumer Law Violation
1767869 CL VIO CREDITED 2014-08-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-11-16 Hearing Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data 1
2014-08-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
29623.00
Total Face Value Of Loan:
29623.00
Date:
2020-05-12
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:
29623.00
Total Face Value Of Loan:
29623.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29623
Current Approval Amount:
29623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29756.1
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29623
Current Approval Amount:
29623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29817.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State