Search icon

WELL 2 NAILS & SPA INC

Company Details

Name: WELL 2 NAILS & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4535557
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 53 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 53 TARRYTOWN RD., WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
SOON DUK YOON Chief Executive Officer 53 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Licenses

Number Type Date End date Address
AEB-14-01513 Appearance Enhancement Business License 2014-07-02 2026-07-02 53 Tarrytown Rd, White Plains, NY, 10607-1652

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 53 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-05-03 Address 53 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-05-03 Address 53 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2014-02-27 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-27 2023-02-07 Address 53 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001931 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230207003263 2023-02-07 BIENNIAL STATEMENT 2022-02-01
140227000005 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820768302 2021-01-30 0202 PPS 53 Tarrytown Rd, White Plains, NY, 10607-1652
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41806.67
Loan Approval Amount (current) 41806.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1652
Project Congressional District NY-16
Number of Employees 8
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42064.48
Forgiveness Paid Date 2021-09-15
5560977407 2020-05-12 0202 PPP 53 Tarrytown Rd., White Plains, NY, 10607
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41806.67
Loan Approval Amount (current) 41806.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42319.96
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State