Search icon

YING NAIL & SPA, INC.

Company Details

Name: YING NAIL & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625030
ZIP code: 11103
County: Westchester
Place of Formation: New York
Address: 37-09 30TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YING WANG DOS Process Agent 37-09 30TH AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
YING WANG Chief Executive Officer 37-09 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Type Date End date Address
AEB-19-01823 Appearance Enhancement Business License 2019-08-15 2027-08-15 3709 30th Ave, Astoria, NY, 11103-4352
AEB-19-01823 DOSAEBUSINESS 2019-08-15 2027-08-15 3709 30th Ave, Astoria, NY, 11103

History

Start date End date Type Value
2019-06-27 2020-08-03 Address 37-09 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2014-08-21 2019-06-27 Address 150-17 60TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062435 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190627060203 2019-06-27 BIENNIAL STATEMENT 2018-08-01
140821010040 2014-08-21 CERTIFICATE OF INCORPORATION 2014-08-21

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-13 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8625.00
Total Face Value Of Loan:
8625.00
Date:
2020-08-01
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
Obligated Amount:
0.00
Face Value Of Loan:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-05-11
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:
8625.00
Total Face Value Of Loan:
8625.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8625
Current Approval Amount:
8625
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8666.59
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8625
Current Approval Amount:
8625
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8681.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State