Search icon

IRIS NY NAIL & SPA INC.

Company Details

Name: IRIS NY NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2015 (10 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 4762471
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 258 3RD AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 3RD AVE., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EUN JUNG CHUN Chief Executive Officer 258 3RD AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-12-04 2023-12-21 Address 258 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-05-21 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-21 2023-12-21 Address 258 3RD AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002143 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
191204060927 2019-12-04 BIENNIAL STATEMENT 2019-05-01
150521010122 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 258 3RD AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-12 No data 258 3RD AVE, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 258 3RD AVE, Manhattan, NEW YORK, NY, 10010 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
3264438510 2021-02-23 0202 PPS 258 3rd Ave, New York, NY, 10010-7435
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39604.17
Loan Approval Amount (current) 39604.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10010-7435
Project Congressional District NY-12
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39878.1
Forgiveness Paid Date 2021-11-02
6215747205 2020-04-27 0202 PPP 258 3rd Ave., New York, NY, 10010
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39604.17
Loan Approval Amount (current) 39604.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10010-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40102.52
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State