Search icon

ABS NAILS SALON INC.

Company Details

Name: ABS NAILS SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747640
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2011 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 201 AVE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIQIN DENG Chief Executive Officer 201 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2011 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2017-05-11 2017-06-02 Address 2011 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-05-11 2017-06-02 Address 2011 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170602002024 2017-06-02 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01
170511006241 2017-05-11 BIENNIAL STATEMENT 2017-04-01
160425000055 2016-04-25 CERTIFICATE OF CORRECTION 2016-04-25
150424000189 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
8030.00
Total Face Value Of Loan:
8030.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8030
Current Approval Amount:
8030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8125.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State