Search icon

PRO MAGNI NAILS & SPA, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2026-03-03 1636 BRUCKNER BLVD, BRONX, NY, 10473
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
26180.00
Total Face Value Of Loan:
26180.00
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:
23537.00
Total Face Value Of Loan:
23537.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26180
Current Approval Amount:
26180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26374.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State