Search icon

REEDCHY NAIL SPA INC

Company Details

Name: REEDCHY NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518628
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 274 FIFTH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REEDCHY NAIL SPA INC DOS Process Agent 274 FIFTH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
XIAO YUN CHEN Chief Executive Officer 274 FIFTH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date End date Address
AEB-14-00898 Appearance Enhancement Business License 2014-05-02 2026-06-06 274 5th Ave, Brooklyn, NY, 11215-1971

History

Start date End date Type Value
2014-01-24 2017-10-27 Address 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819000695 2021-08-19 BIENNIAL STATEMENT 2021-08-19
180501006754 2018-05-01 BIENNIAL STATEMENT 2018-01-01
171027006197 2017-10-27 BIENNIAL STATEMENT 2016-01-01
140124010075 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data 274 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2825338 CL VIO INVOICED 2018-08-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-26 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101477204 2020-04-27 0202 PPP 274 5th Avenue, BROOKLYN, NY, 11215-1971
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28476
Loan Approval Amount (current) 28476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-1971
Project Congressional District NY-10
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28692.73
Forgiveness Paid Date 2021-02-04
4649688401 2021-02-06 0202 PPS 274 5th Ave, Brooklyn, NY, 11215-1971
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28475
Loan Approval Amount (current) 28475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1971
Project Congressional District NY-10
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28675.12
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State