Search icon

WU TOUCH NAILS & SPA LLC

Company Details

Name: WU TOUCH NAILS & SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707551
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 638 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
WU TOUCH NAILS & SPA LLC DOS Process Agent 638 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date End date Address
AEB-15-00703 Appearance Enhancement Business License 2015-03-24 2029-01-23 638 Flatbush Ave, Brooklyn, NY, 11225-5606

History

Start date End date Type Value
2023-03-22 2025-04-07 Address 638 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2015-02-09 2023-03-22 Address 638 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001472 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230322003622 2023-03-22 BIENNIAL STATEMENT 2023-02-01
210203061139 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200413060637 2020-04-13 BIENNIAL STATEMENT 2019-02-01
150209010423 2015-02-09 ARTICLES OF ORGANIZATION 2015-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-23 No data 638 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 638 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 638 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Warning 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
2826044 CL VIO INVOICED 2018-08-03 260 CL - Consumer Law Violation
2747784 CL VIO CREDITED 2018-02-23 175 CL - Consumer Law Violation
2207385 CL VIO INVOICED 2015-10-30 350 CL - Consumer Law Violation
2173847 CL VIO CREDITED 2015-09-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-08 No data RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 1
2015-09-09 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429198503 2021-02-25 0202 PPP 638 Flatbush Ave, Brooklyn, NY, 11225-5606
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14117
Loan Approval Amount (current) 14117
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 Brooklyn, KINGS, NY, 11225-5606
Project Congressional District NY-09
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14299.92
Forgiveness Paid Date 2022-06-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State