Search icon

NAIL SPA 33 INC.

Company Details

Name: NAIL SPA 33 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2014 (11 years ago)
Date of dissolution: 17 May 2023
Entity Number: 4543735
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 33 GREENWICH AVE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 GREENWICH AVE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2022-12-01 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-13 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-13 2023-06-12 Address 33 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612000310 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
140313010067 2014-03-13 CERTIFICATE OF INCORPORATION 2014-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-02 No data 33 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 33 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007277704 2020-05-01 0202 PPP 33 GREENWICH AVE, NEW YORK, NY, 10014
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13860
Loan Approval Amount (current) 13860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14003.75
Forgiveness Paid Date 2021-05-18
9292058410 2021-02-16 0202 PPS 33 Greenwich Ave, New York, NY, 10014-2701
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) 14050
Loan Approval Amount (current) 14050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-2701
Project Congressional District NY-10
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14134.91
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State