Search icon

BLOOMIE NAILS & SPA 21, INC.

Company Details

Name: BLOOMIE NAILS & SPA 21, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2014 (10 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4666446
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 219 8TH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLOOMIE NAILS & SPA 21, INC. DOS Process Agent 219 8TH AVE., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-02-18 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-14 2023-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-14 2024-06-05 Address 219 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003011 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
141114010070 2014-11-14 CERTIFICATE OF INCORPORATION 2014-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 219 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 219 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 219 8TH AVE, Manhattan, NEW YORK, NY, 10011 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
3340628402 2021-02-04 0202 PPS 219 8th Ave, New York, NY, 10011-1606
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10011-1606
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20520.64
Forgiveness Paid Date 2022-03-01
4623838008 2020-06-26 0202 PPP 219 8TH AVE, NEW YORK, NY, 10011-1606
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20305
Loan Approval Amount (current) 20305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-1606
Project Congressional District NY-12
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20417.81
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State