Search icon

FIVE COLOR PARK SLOPE NAIL, INC.

Company Details

Name: FIVE COLOR PARK SLOPE NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688508
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 483 5TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIA SHUN GAO Chief Executive Officer 483 5TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
FIVE COLOR PARK SLOPE NAIL, INC. DOS Process Agent 483 5TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date End date Address
AEB-15-00265 Appearance Enhancement Business License 2015-02-06 2027-04-29 483 5TH AVE, GROUND FLOOR, NEW YORK, NY, 11215
AEB-15-00265 DOSAEBUSINESS 2015-02-06 2027-04-29 483 5TH AVE, GROUND FLOOR, NEW YORK, NY, 11215

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 483 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 483 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-03 Address 483 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-06-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2025-02-03 Address 483 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002694 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230623002563 2023-06-23 BIENNIAL STATEMENT 2023-01-01
210426060146 2021-04-26 BIENNIAL STATEMENT 2021-01-01
190826060133 2019-08-26 BIENNIAL STATEMENT 2019-01-01
170131006436 2017-01-31 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
456400.00
Total Face Value Of Loan:
456400.00
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:
26905.00
Total Face Value Of Loan:
26905.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26905
Current Approval Amount:
26905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27194.23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State