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 (11 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 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
131122000667 2013-11-22 CERTIFICATE OF INCORPORATION 2013-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210337304 2020-04-30 0235 PPP 158 WHEELER RD, CENTRAL ISLIP, NY, 11722-2025
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9041
Loan Approval Amount (current) 9041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-2025
Project Congressional District NY-02
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9106.89
Forgiveness Paid Date 2021-01-25
2247428402 2021-02-03 0235 PPS 158 Wheeler Rd, Central Islip, NY, 11722-2025
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9043
Loan Approval Amount (current) 9043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2025
Project Congressional District NY-02
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9093.05
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State