Search icon

98 NAIL & SPA INC.

Company Details

Name: 98 NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2014 (11 years ago)
Date of dissolution: 20 Feb 2024
Entity Number: 4631640
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 240 W 72ND ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
98 NAIL & SPA INC. DOS Process Agent 240 W 72ND ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
XIU FEI CHEN Chief Executive Officer 240 W 72ND ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 240 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 240 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-02-26 Address 240 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-02-26 Address 240 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-11-08 2023-08-03 Address 240 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-11-08 2023-08-03 Address 240 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-09-05 2016-11-08 Address 2605 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-09-05 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240226000826 2024-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-20
230803001664 2023-08-03 BIENNIAL STATEMENT 2022-09-01
211118002163 2021-11-18 BIENNIAL STATEMENT 2021-11-18
181119006531 2018-11-19 BIENNIAL STATEMENT 2018-09-01
161108006401 2016-11-08 BIENNIAL STATEMENT 2016-09-01
140905000193 2014-09-05 CERTIFICATE OF INCORPORATION 2014-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-26 No data 240 W 72ND ST, Manhattan, NEW YORK, NY, 10023 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
7701397305 2020-04-30 0202 PPP 240 W 72ND ST FRNT 1, NEW YORK, NY, 10023-2827
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30867
Loan Approval Amount (current) 30867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-2827
Project Congressional District NY-12
Number of Employees 17
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31259.39
Forgiveness Paid Date 2021-08-12
8264258300 2021-01-29 0202 PPS 240 W 72nd St Frnt 1, New York, NY, 10023-2827
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23519
Loan Approval Amount (current) 23519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2827
Project Congressional District NY-12
Number of Employees 8
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23837.31
Forgiveness Paid Date 2022-06-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State