Search icon

REEDCHY NAIL SPA INC

Company claim

Is this your business?

Get access!

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
AEB-14-00898 DOSAEBUSINESS 2014-05-02 2026-06-06 274 5th Ave, Brooklyn, NY, 11215
AEB-14-00898 DOSAEBUSUNESS 2014-05-02 2026-06-06 274 5th Ave, Brooklyn, NY, 11215

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-10-27 2025-06-27 Address 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-10-27 2025-06-27 Address 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-01-24 2017-10-27 Address 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-01-24 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250627000303 2025-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-26
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
28475.00
Total Face Value Of Loan:
28475.00
Date:
2020-06-08
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:
36100.00
Total Face Value Of Loan:
36100.00
Date:
2020-04-27
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:
28476.00
Total Face Value Of Loan:
28476.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$28,476
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,692.73
Servicing Lender:
Renaissance Economic Development Corporation
Use of Proceeds:
Payroll: $28,476
Jobs Reported:
7
Initial Approval Amount:
$28,475
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,675.12
Servicing Lender:
Renaissance Economic Development Corporation
Use of Proceeds:
Payroll: $28,469
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State