Search icon

FOREVER LUCKY NAIL & SPA INC.

Company Details

Name: FOREVER LUCKY NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4789347
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 6 EAST 116 STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 116 STREET, NEW YORK, NY, United States, 10029

Licenses

Number Type Date End date Address
AEB-15-02817 Appearance Enhancement Business License 2015-11-19 2028-01-16 6 E 116th St, New York, NY, 10029-1089

Filings

Filing Number Date Filed Type Effective Date
210127060075 2021-01-27 BIENNIAL STATEMENT 2019-07-01
150714010308 2015-07-14 CERTIFICATE OF INCORPORATION 2015-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-16 No data 6 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 6 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 6 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 6 E 116TH ST, Manhattan, NEW YORK, NY, 10029 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
2356674 CL VIO CREDITED 2016-06-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-19 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4900958204 2020-08-07 0202 PPP 6 E 116TH ST, New York, NY, 10029-1006
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20646
Loan Approval Amount (current) 20646
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1006
Project Congressional District NY-13
Number of Employees 7
NAICS code 812990
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 21118.88
Forgiveness Paid Date 2022-11-23
3030708407 2021-02-04 0202 PPS 6 E 116th St, New York, NY, 10029-1089
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20646
Loan Approval Amount (current) 20646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1089
Project Congressional District NY-13
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.93
Forgiveness Paid Date 2022-05-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State