Search icon

CENTRAL PARK 64 NAIL & SPA INC

Company Details

Name: CENTRAL PARK 64 NAIL & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2015 (10 years ago)
Entity Number: 4821788
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 20 WEST 64TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL PARK 64 NAIL & SPA INC DOS Process Agent 20 WEST 64TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SUK S. KIM Chief Executive Officer 20 WEST 64TH STREET, NEW YORK, NY, United States, 10023

Licenses

Number Type Date End date Address
AEB-16-00391 Appearance Enhancement Business License 2016-03-01 2028-08-10 20 W 64th St, New York, NY, 10023-7129
AEB-16-00391 DOSAEBUSINESS 2016-03-01 2028-08-10 20 W 64th St, New York, NY, 10023

History

Start date End date Type Value
2015-09-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-18 2023-12-01 Address 43-19 39TH PLACE APT 42, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037679 2023-12-01 BIENNIAL STATEMENT 2023-09-01
150918010064 2015-09-18 CERTIFICATE OF INCORPORATION 2015-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074182 CL VIO INVOICED 2019-08-16 175 CL - Consumer Law Violation
3074183 DCA-SUS CREDITED 2019-08-16 175 Suspense Account
3062512 CL VIO CREDITED 2019-07-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-16 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2019-07-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-07-05 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37697.00
Total Face Value Of Loan:
37697.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37105.00
Total Face Value Of Loan:
37105.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37697
Current Approval Amount:
37697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37884.79

Date of last update: 25 Mar 2025

Sources: New York Secretary of State