Search icon

LA BELLA NAIL & SPA INC

Company Details

Name: LA BELLA NAIL & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2015 (10 years ago)
Date of dissolution: 06 Feb 2023
Entity Number: 4771270
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 290 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O XIAO YING FENG DOS Process Agent 290 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2015-06-09 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-09 2023-02-07 Address 290 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207000205 2023-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-06
150609010058 2015-06-09 CERTIFICATE OF INCORPORATION 2015-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-27 No data 290 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 290 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1723739 CL VIO INVOICED 2014-07-08 175 CL - Consumer Law Violation
1689307 CL VIO CREDITED 2014-05-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-21 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564768005 2020-06-24 0202 PPP 290 new dorp lane, staten island, NY, 10306-3036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9071
Loan Approval Amount (current) 9071
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 staten island, RICHMOND, NY, 10306-3036
Project Congressional District NY-11
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9171.15
Forgiveness Paid Date 2021-08-10
5603758408 2021-02-09 0202 PPS 290 New Dorp Ln, Staten Island, NY, 10306-3036
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9070
Loan Approval Amount (current) 9070
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 Staten Island, RICHMOND, NY, 10306-3036
Project Congressional District NY-11
Number of Employees 4
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 9175.92
Forgiveness Paid Date 2022-04-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State