Search icon

S-TOWN NAILS & SPA INC

Company Details

Name: S-TOWN NAILS & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487149
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 220 B LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENGSHOU JIN DOS Process Agent 220 B LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date End date Address
AEB-14-00372 Appearance Enhancement Business License 2014-03-04 2027-04-29 220B LAUREL ROAD, EAST NORTHPORT, NY, 11731

Filings

Filing Number Date Filed Type Effective Date
131114010121 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012698508 2021-03-10 0235 PPS 220 Laurel Rd Ste B, East Northport, NY, 11731-1159
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36042
Loan Approval Amount (current) 36042
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 East Northport, SUFFOLK, NY, 11731-1159
Project Congressional District NY-01
Number of Employees 8
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 36458.99
Forgiveness Paid Date 2022-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State