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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-05 No data 20 W 64TH ST, Manhattan, NEW YORK, NY, 10023 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375828607 2021-03-26 0202 PPS 20 W 64th St, New York, NY, 10023-7129
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) 37697
Loan Approval Amount (current) 37697
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 New York, NEW YORK, NY, 10023-7129
Project Congressional District NY-12
Number of Employees 9
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 37884.79
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State