Search icon

LL NAIL SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LL NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649334
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 160 ATLANTIC AVE., BROOKLYN, NY, United States, 11201
Principal Address: 160 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUN XIU SITU Chief Executive Officer 160 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
LL NAIL SPA INC. DOS Process Agent 160 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Licenses

Number Type Date End date Address
AEB-14-02946 Appearance Enhancement Business License 2014-11-25 2026-11-25 160 Atlantic Ave, Brooklyn, NY, 11201-5604
AEB-14-02946 DOSAEBUSINESS 2014-11-25 2026-11-25 160 Atlantic Ave, Brooklyn, NY, 11201

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 160 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 160 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-06-02 Address 160 ATLANTIC AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-12-26 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2025-06-02 Address 160 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002239 2025-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-30
231226001894 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201209060345 2020-12-09 BIENNIAL STATEMENT 2020-10-01
181017006239 2018-10-17 BIENNIAL STATEMENT 2018-10-01
171027006258 2017-10-27 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
77890.00
Total Face Value Of Loan:
77890.00
Date:
2020-05-18
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:
53797.00
Total Face Value Of Loan:
53797.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53797
Current Approval Amount:
53797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54321.52
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77890
Current Approval Amount:
77890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78378.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State