Search icon

NAIL & SPA STORY, INC.

Company Details

Name: NAIL & SPA STORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625340
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1286 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUNG KIM Chief Executive Officer 1286 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
NAIL & SPA STORY, INC. DOS Process Agent 1286 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-09-04 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2023-08-31 2023-08-31 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-09-04 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-08-31 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2017-11-07 2023-08-31 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2014-08-21 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-21 2020-09-24 Address 1286 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003928 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230831002373 2023-08-31 BIENNIAL STATEMENT 2022-08-01
200924060414 2020-09-24 BIENNIAL STATEMENT 2020-08-01
180921006042 2018-09-21 BIENNIAL STATEMENT 2018-08-01
171107006525 2017-11-07 BIENNIAL STATEMENT 2016-08-01
140821010208 2014-08-21 CERTIFICATE OF INCORPORATION 2014-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-22 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 1286 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 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
7382817302 2020-04-30 0202 PPP 1286 Clove Road, Staten Island, NY, 10301
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9227
Loan Approval Amount (current) 9227
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9354.64
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State