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
AEB-14-01513 DOSAEBUSINESS 2014-07-02 2026-07-02 53 Tarrytown Rd, White Plains, NY, 10607

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
41806.67
Total Face Value Of Loan:
41806.67
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
41806.67
Total Face Value Of Loan:
41806.67

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41806.67
Current Approval Amount:
41806.67
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42064.48
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41806.67
Current Approval Amount:
41806.67
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42319.96

Date of last update: 25 Mar 2025

Sources: New York Secretary of State