Search icon

ROYAL QUEENS SKYVIEW NAIL, INC.

Company Details

Name: ROYAL QUEENS SKYVIEW NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577878
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAN RONG YUAN Chief Executive Officer 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ROYAL QUEENS SKYVIEW NAIL, INC. DOS Process Agent 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-05-15 2017-05-12 Address 4025 COLLEGE POINT, UNIT 6F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060521 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180626006096 2018-06-26 BIENNIAL STATEMENT 2018-05-01
170512006310 2017-05-12 BIENNIAL STATEMENT 2016-05-01
140515010108 2014-05-15 CERTIFICATE OF INCORPORATION 2014-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-15 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 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
3967227408 2020-05-08 0202 PPP 4024 COLLEGE POINT BLVD, FLUSHING, NY, 11354
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6347
Loan Approval Amount (current) 6347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6435.86
Forgiveness Paid Date 2021-10-06
1446728505 2021-02-18 0202 PPS 4024 College Point Blvd, Flushing, NY, 11354-5111
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5111
Project Congressional District NY-06
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6298.61
Forgiveness Paid Date 2021-12-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State