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

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)
2015-03-06 2023-11-27 Address 14-16 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2015-03-06 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868328409 2021-02-07 0202 PPS 14 Palmer Ave, Bronxville, NY, 10708-3404
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13052
Loan Approval Amount (current) 13052
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 Bronxville, WESTCHESTER, NY, 10708-3404
Project Congressional District NY-16
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13196.61
Forgiveness Paid Date 2022-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State