Search icon

PRO MAGNI NAILS & SPA, INC.

Company Details

Name: PRO MAGNI NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475709
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1636 BRUCKNER BOULEVARD, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO MAGNI NAILS & SPA, INC. DOS Process Agent 1636 BRUCKNER BOULEVARD, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
HENRY PHAN Chief Executive Officer 1636 BRUCKNER BOULEVARD, BRONX, NY, United States, 10473

Licenses

Number Type Date End date Address
21PR1585747 Appearance Enhancement Business License 2013-12-03 2026-03-03 1636 BRUCKNER BLVD, BRONX, NY, 10473

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 1636 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-12-29 Address 1636 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Service of Process)
2015-11-23 2023-12-29 Address 1636 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2015-11-23 2017-10-04 Address 1636 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Service of Process)
2013-10-21 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-21 2015-11-23 Address 1636 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001778 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211020002412 2021-10-20 BIENNIAL STATEMENT 2021-10-20
200225060548 2020-02-25 BIENNIAL STATEMENT 2019-10-01
171004007384 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151123006137 2015-11-23 BIENNIAL STATEMENT 2015-10-01
131021010147 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9588688410 2021-02-17 0202 PPS 1636 Bruckner Blvd, Bronx, NY, 10473-4553
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26180
Loan Approval Amount (current) 26180
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-4553
Project Congressional District NY-14
Number of Employees 6
NAICS code 812113
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 26374.56
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State