Search icon

NEW STAR NAIL SPA I, INC.

Company Details

Name: NEW STAR NAIL SPA I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2015 (10 years ago)
Date of dissolution: 03 May 2024
Entity Number: 4770715
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8901B 165TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8901B 165TH STREET, JAMAICA, NY, United States, 11432

Licenses

Number Type Date End date Address
AEB-20-01871 Appearance Enhancement Business License 2020-10-13 2024-10-13 8901B 165th St, Jamaica, NY, 11432-5143

History

Start date End date Type Value
2024-05-03 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2024-05-14 Address 8901B 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003113 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
150608010166 2015-06-08 CERTIFICATE OF INCORPORATION 2015-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-04 No data 8901B 165TH ST, Queens, JAMAICA, NY, 11432 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
1447167901 2020-06-10 0202 PPP 165th Street, jamaica, NY, 11432-1200
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16240
Loan Approval Amount (current) 16240
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 jamaica, QUEENS, NY, 11432-1200
Project Congressional District NY-06
Number of Employees 6
NAICS code 812990
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 16409.07
Forgiveness Paid Date 2021-07-08
6240458308 2021-01-26 0202 PPS 165th Street, jamaica, NY, 11432
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16240
Loan Approval Amount (current) 16240
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 jamaica, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 6
NAICS code 812990
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 16375.7
Forgiveness Paid Date 2021-12-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State