Search icon

MAY MAY NAIL SPA, INC.

Company Details

Name: MAY MAY NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2014 (11 years ago)
Date of dissolution: 30 Nov 2022
Entity Number: 4630393
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 789 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 789 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2014-09-03 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-03 2023-03-25 Address 789 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230325000714 2022-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-30
140903010097 2014-09-03 CERTIFICATE OF INCORPORATION 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484137408 2020-05-20 0235 PPP 789 W MERRICK ROAD, VALLEY STREAM, NY, 11580-4828
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6803
Loan Approval Amount (current) 6803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-4828
Project Congressional District NY-04
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6904.39
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State