Search icon

RAINBOW NAIL VI INC

Company Details

Name: RAINBOW NAIL VI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4691131
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 2569 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINBOW NAIL VI INC DOS Process Agent 2569 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date End date Address
AEB-15-00072 Appearance Enhancement Business License 2015-01-10 2027-01-10 2569 Francis Lewis Blvd, Flushing, NY, 11358-1142

Filings

Filing Number Date Filed Type Effective Date
150108010304 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 2569 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 2569 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 2569 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 2569 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 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
3630226 CL VIO CREDITED 2023-04-17 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-14 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312357807 2020-06-01 0202 PPP 2569 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11358
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6863
Loan Approval Amount (current) 6863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6940.09
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State