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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
8270.00
Total Face Value Of Loan:
8270.00
Date:
2020-05-02
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:
11710.00
Total Face Value Of Loan:
11710.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8270
Current Approval Amount:
8270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8322.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11710
Current Approval Amount:
11710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11841.02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State