Search icon

ELITE NAILS & SPA CMJ CORP.

Company Details

Name: ELITE NAILS & SPA CMJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721700
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 14-16 PALMER AVENUE, BRONXVILLE, NY, United States, 10708
Principal Address: 14-16 PALMER AVE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNIE MYUNGWHA CHUNG Chief Executive Officer 14-16 PALMER AVE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-16 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date End date Address
AEB-17-01610 Appearance Enhancement Business License 2017-08-10 2025-09-29 16 Palmer Ave, Bronxville, NY, 10708-3404
AEB-17-01610 DOSAEBUSINESS 2017-08-10 2025-09-29 16 Palmer Ave, Bronxville, NY, 10708

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 14-16 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 415 KENNEDY DRIVE, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2023-11-27 Address 415 KENNEDY DRIVE, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231127003208 2023-11-27 BIENNIAL STATEMENT 2023-03-01
200813060472 2020-08-13 BIENNIAL STATEMENT 2019-03-01
150306010189 2015-03-06 CERTIFICATE OF INCORPORATION 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
13052.00
Total Face Value Of Loan:
13052.00
Date:
2020-05-02
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:
13052.00
Total Face Value Of Loan:
13052.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13052
Current Approval Amount:
13052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13196.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State