Search icon

NASSAU NAIL SPA NYC INC.

Company Details

Name: NASSAU NAIL SPA NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2015 (10 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 4760207
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 963 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASSAU NAIL SPA NYC INC. DOS Process Agent 963 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date End date Address
AEB-15-01247 Appearance Enhancement Business License 2015-05-19 2027-05-19 963 Manhattan Ave, Brooklyn, NY, 11222-5944

History

Start date End date Type Value
2024-03-18 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-18 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-18 2024-09-26 Address 963 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926002679 2024-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-16
150518010123 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-03 No data 963 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-08 No data 963 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
1536698404 2021-02-02 0202 PPS 963 Manhattan Ave, Brooklyn, NY, 11222-5944
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35345
Loan Approval Amount (current) 35345
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, 11222-5944
Project Congressional District NY-07
Number of Employees 14
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 35578.81
Forgiveness Paid Date 2021-10-06
7993497900 2020-06-17 0202 PPP 963 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35345
Loan Approval Amount (current) 35345
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, 11222-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35689.46
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State