Search icon

NEW FAMILY NAIL SPA INC

Company Details

Name: NEW FAMILY NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697242
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 524 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIU, YUNGENG DOS Process Agent 524 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Licenses

Number Type Date End date Address
AEB-15-00373 Appearance Enhancement Business License 2015-02-21 2027-02-21 524 Walt Whitman Rd, Melville, NY, 11747-2109
AEB-15-00374 Appearance Enhancement Business License 2015-02-21 2027-02-21 50C Willow Park Ctr, Farmingdale, NY, 11735-1028

Filings

Filing Number Date Filed Type Effective Date
150121010060 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745417406 2020-05-06 0235 PPP 524 Walt Whitman Rd, Melville, NY, 11747
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12408.23
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State