Search icon

U & I NAIL SPA, INC.

Company Details

Name: U & I NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (12 years ago)
Entity Number: 4491569
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 405 LAKE AVENUE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOUJUN LIU Chief Executive Officer 405 LAKE AVENUE, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LAKE AVENUE, SAINT JAMES, NY, United States, 11780

Licenses

Number Type Date End date Address
21U 1587549 DOSAEBUSINESS 2014-01-03 2025-12-06 158 WHEELER RD, CENTRAL ISLIP, NY, 11722
21U 1587549 Appearance Enhancement Business License 2013-12-06 2025-12-06 158 WHEELER RD, CENTRAL ISLIP, NY, 11722

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 158 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 405 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2015-11-10 2023-11-14 Address 158 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2013-11-22 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-22 2023-11-14 Address 158 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114000845 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211103000534 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191115060156 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171109006128 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151110006226 2015-11-10 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
9043.00
Total Face Value Of Loan:
9043.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88500.00
Total Face Value Of Loan:
362900.00
Date:
2020-04-30
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:
9041.00
Total Face Value Of Loan:
9041.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9041
Current Approval Amount:
9041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9106.89
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9043
Current Approval Amount:
9043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9093.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State