Search icon

CHEERFUL NAIL & SPA INC

Company Details

Name: CHEERFUL NAIL & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685434
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 118-31 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEERFUL NAIL & SPA INC DOS Process Agent 118-31 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
LIAN JIAO CHEN Chief Executive Officer 118-31 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Type Date End date Address
AEB-14-03277 Appearance Enhancement Business License 2014-12-31 2026-12-31 11831 Guy R Brewer Blvd, Jamaica, NY, 11434-2101

Filings

Filing Number Date Filed Type Effective Date
170719006203 2017-07-19 BIENNIAL STATEMENT 2016-12-01
141229010052 2014-12-29 CERTIFICATE OF INCORPORATION 2014-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-09 No data 11831 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 11831 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 11831 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765878 CL VIO INVOICED 2018-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-19 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496938504 2021-03-06 0202 PPP 11831 Guy R Brewer Blvd, Jamaica, NY, 11434-2101
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15765
Loan Approval Amount (current) 15765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2101
Project Congressional District NY-05
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15876.15
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State