Search icon

QY NAILS SPA, INC.

Company Details

Name: QY NAILS SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 4602682
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 871 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 871 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Licenses

Number Type Date End date Address
AEB-23-00359 Appearance Enhancement Business License 2023-02-27 2027-02-27 875 Saw Mill River Rd, Ardsley, NY, 10502-1117
AEB-23-00359 DOSAEBUSINESS 2023-02-27 2027-02-27 875 Saw Mill River Rd, Ardsley, NY, 10502

History

Start date End date Type Value
2014-08-14 2023-09-27 Address 871 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2014-07-07 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-07 2014-08-14 Address 875 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000102 2023-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-01
140814000780 2014-08-14 CERTIFICATE OF AMENDMENT 2014-08-14
140707010170 2014-07-07 CERTIFICATE OF INCORPORATION 2014-07-07

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
15105.00
Total Face Value Of Loan:
15105.00
Date:
2020-05-03
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:
15275.00
Total Face Value Of Loan:
15275.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15275
Current Approval Amount:
15275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15508.52
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15105
Current Approval Amount:
15105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15206.15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State