Search icon

MANDY LOVE NAILS INC

Company claim

Is this your business?

Get access!

Company Details

Name: MANDY LOVE NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524559
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: C/O 5924 7TH AVE 3FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANDY LOVE NAILS INC. DOS Process Agent C/O 5924 7TH AVE 3FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
KE WEI NI Chief Executive Officer C/O 5924 7TH AVE 3FL, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date End date Address
AEB-14-00641 Appearance Enhancement Business License 2014-04-02 2026-08-13 230 Utica Ave, Brooklyn, NY, 11213-3893
AEB-14-00641 DOSAEBUSINESS 2014-04-02 2026-08-13 230 Utica Ave, Brooklyn, NY, 11213

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 230 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address C/O 5924 7TH AVE 3FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-05-16 Address 230 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2016-02-11 2018-03-30 Address 230 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2016-02-11 2024-05-16 Address 230 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516002356 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220708002226 2022-07-08 BIENNIAL STATEMENT 2022-02-01
200205060765 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180330006108 2018-03-30 BIENNIAL STATEMENT 2018-02-01
160211006136 2016-02-11 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
15052.00
Total Face Value Of Loan:
15052.00
Date:
2020-06-22
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:
10465.00
Total Face Value Of Loan:
10465.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10465
Current Approval Amount:
10465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10569.08
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15052
Current Approval Amount:
15052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15173.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State