Search icon

LE BELLE NAILS & SPA INC.

Company Details

Name: LE BELLE NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2014 (11 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 4557676
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 1201 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LE BELLE NAILS & SPA INC. DOS Process Agent 1201 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD LU Chief Executive Officer 1201 SUNRISE HWY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2016-04-28 2022-07-19 Address 1201 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2016-04-28 2022-07-19 Address 1201 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2014-04-07 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-07 2016-04-28 Address 308 CENTRAL AVE., LAWRANCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719000701 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
200505060459 2020-05-05 BIENNIAL STATEMENT 2020-04-01
160428006240 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140407010171 2014-04-07 CERTIFICATE OF INCORPORATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2172407710 2020-05-01 0235 PPP 1201 SUNRISE HWY, BAY SHORE, NY, 11706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11710
Loan Approval Amount (current) 11710
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 BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
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 11841.02
Forgiveness Paid Date 2021-06-17
3737498409 2021-02-05 0235 PPS 1201 Sunrise Hwy, Bay Shore, NY, 11706-5911
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8270
Loan Approval Amount (current) 8270
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 Bay Shore, SUFFOLK, NY, 11706-5911
Project Congressional District NY-02
Number of Employees 12
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 8322.23
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State