-
Home Page
›
-
Counties
›
-
Westchester
›
-
11103
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
8625.00
Total Face Value Of Loan:
8625.00
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
Face Value Of Loan:
26600.00
Total Face Value Of Loan:
26600.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
8681.71
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State