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

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)
2017-01-31 2023-06-23 Address 483 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2015-01-05 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2023-06-23 Address 483 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

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
150105010437 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 483 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-06 No data 483 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
8435737410 2020-05-18 0202 PPP 483 5th ave, brooklyn, NY, 11215
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26905
Loan Approval Amount (current) 26905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27194.23
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State