Search icon

DOREE NAILS & SPA INC.

Company Details

Name: DOREE NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726611
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 38 WEST 116TH STREET, NEW YORK, NY, United States, 10026
Principal Address: 38 W 116TH STREET, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC KOYAMA Chief Executive Officer 38 W 116TH STREET, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
ERIC KOYAMA DOS Process Agent 38 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Licenses

Number Type Date End date Address
AEB-15-01170 Appearance Enhancement Business License 2015-05-12 2027-05-12 38 W 116th St, New York, NY, 10026-2509

History

Start date End date Type Value
2015-03-17 2021-02-18 Address 38 WEST 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060268 2021-02-18 BIENNIAL STATEMENT 2019-03-01
150317010013 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-30 No data 38 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-22 No data 38 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271047805 2020-06-03 0202 PPP 38 West 116th Street, New York, NY, 10026
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29898.43
Forgiveness Paid Date 2021-06-09
5983018410 2021-02-09 0202 PPS 38 W 116th St, New York, NY, 10026-2509
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29664
Loan Approval Amount (current) 29664
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2509
Project Congressional District NY-13
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29876.93
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State