Search icon

MS DIVA SPA & NAIL INC.

Company Details

Name: MS DIVA SPA & NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768289
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 730 ROUTE 304 STE 8, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBW6DKRJPFG6 2023-05-23 730 ROUTE 304 SUITE 8, NEW CITY, NY, 10956, USA 730 ROUTE 304 SUITE 8, NEW CITY, NY, 10956, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-05-25
Initial Registration Date 2022-05-23
Entity Start Date 2015-06-13
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN CHEN
Address 16005 59TH AVE, FRESH MEADOWS, NY, 11365, USA
Government Business
Title PRIMARY POC
Name RYAN CHEN
Address 16005 59TH AVE, FRESH MEADOWS, NY, 11365, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MS DIVA SPA & NAIL INC DOS Process Agent 730 ROUTE 304 STE 8, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
RYAN CHEN Chief Executive Officer 730 ROUTE 304 STE 8, NEW CITY, NY, United States, 10956

Licenses

Number Type Date End date Address
AEB-18-01807 Appearance Enhancement Business License 2018-09-21 2026-09-21 730 ROUTE 304 STE 8, NEW CITY, NY, 10956

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 730 ROUTE 304 STE 8, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2015-06-03 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2023-07-18 Address 732 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004702 2023-07-18 BIENNIAL STATEMENT 2023-06-01
221114001271 2022-11-14 BIENNIAL STATEMENT 2021-06-01
150603000138 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325258410 2021-02-08 0202 PPS 16005 59th Ave, Fresh Meadows, NY, 11365-1404
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22067
Loan Approval Amount (current) 22067
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 Fresh Meadows, QUEENS, NY, 11365-1404
Project Congressional District NY-06
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22220.18
Forgiveness Paid Date 2021-10-25
5630197307 2020-04-30 0202 PPP 730 NY-304,suite 8, New City, NY, 10956
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 Unanswered
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 8
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 17146.71
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State