-
Home Page
›
-
Counties
›
-
Nassau
›
-
11579
›
-
OHARA NAIL & SPA INC.
Company Details
| Name: |
OHARA NAIL & SPA INC. |
| Jurisdiction: |
New York |
| Legal type: |
DOMESTIC BUSINESS CORPORATION |
| Status: |
Inactive
|
| Date of registration: |
26 Mar 2014 (11 years ago)
|
| Date of dissolution: |
17 May 2023 |
| Entity Number: |
4550983 |
| ZIP code: |
11579
|
| County: |
Nassau |
| Place of Formation: |
New York |
| Address: |
464 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
| Name |
Role |
Address |
|
OHARA NAIL & SPA INC.
|
DOS Process Agent
|
464 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579
|
Chief Executive Officer
| Name |
Role |
Address |
|
JUNG YUL CHOI
|
Chief Executive Officer
|
464 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579
|
History
| Start date |
End date |
Type |
Value |
|
2016-06-14
|
2023-08-08
|
Address
|
464 GLEN COVE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
|
|
2014-03-26
|
2023-05-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
|
2014-03-26
|
2023-08-08
|
Address
|
464 GLEN COVE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
|
Filings
| Filing Number |
Date Filed |
Type |
Effective Date |
|
230808003384
|
2023-05-17
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-05-17
|
|
160614006501
|
2016-06-14
|
BIENNIAL STATEMENT
|
2016-03-01
|
|
140326010087
|
2014-03-26
|
CERTIFICATE OF INCORPORATION
|
2014-03-26
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00
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
Face Value Of Loan:
116000.00
Total Face Value Of Loan:
116000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Initial Approval Amount:
$22,100
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$22,191.43
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $22,098
Utilities: $1
Initial Approval Amount:
$22,100
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$22,301.36
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $22,100
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State