Search icon

Z & C NAIL SALON INC

Company claim

Is this your business?

Get access!

Company Details

Name: Z & C NAIL SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2013 (12 years ago)
Entity Number: 4494582
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4716 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QING HUA CHEN Chief Executive Officer 4716 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4716 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Licenses

Number Type Date End date Address
21Z 1588112 DOSAEBUSINESS 2014-01-03 2025-12-10 4716 WHITE PLAINS RD, BRONX, NY, 10470
AEB-25-01551 DOSAEBUSINESS 2014-01-03 2025-12-10 4716 WHITE PLAINS RD, BRONX, NY, 10470
21Z 1588112 Appearance Enhancement Business License 2013-12-10 2025-12-10 4716 WHITE PLAINS RD, BRONX, NY, 10470

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 4716 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2018-07-31 2024-07-03 Address 4716 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2013-12-02 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-02 2024-07-03 Address 4716 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002852 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220623001865 2022-06-23 BIENNIAL STATEMENT 2021-12-01
191206060611 2019-12-06 BIENNIAL STATEMENT 2019-12-01
180731006428 2018-07-31 BIENNIAL STATEMENT 2017-12-01
131202010149 2013-12-02 CERTIFICATE OF INCORPORATION 2013-12-02

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:
7047.00
Total Face Value Of Loan:
7047.00
Date:
2020-06-16
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-06-05
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:
7047.00
Total Face Value Of Loan:
7047.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7047
Current Approval Amount:
7047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7105.51
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7047
Current Approval Amount:
7047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7089.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State