Search icon

T&T NAILS SPA, INC.

Company Details

Name: T&T NAILS SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2014 (11 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 4537821
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 E 36TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 E 36TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
AEB-15-01389 Appearance Enhancement Business License 2015-05-29 2027-08-21 1697 Monroe Ave, Rochester, NY, 14618-1416

History

Start date End date Type Value
2014-03-03 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-03 2021-12-13 Address 1 E 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213001355 2021-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-13
140303010400 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-12 No data 1 E 36TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 1 E 36TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 1 E 36TH ST, Manhattan, NEW YORK, NY, 10016 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
1660484 CL VIO INVOICED 2014-04-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-17 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
4039248303 2021-01-22 0202 PPS 1 E 36th St, New York, NY, 10016-3301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3301
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35967.75
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State