Search icon

SONATA NAIL SPA INC.

Company Details

Name: SONATA NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823407
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 138 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date End date Address
AEB-15-02479 Appearance Enhancement Business License 2015-10-14 2028-02-10 138 Woodbury Rd, Hicksville, NY, 11801-3025

Filings

Filing Number Date Filed Type Effective Date
150922010190 2015-09-22 CERTIFICATE OF INCORPORATION 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264487203 2020-04-15 0235 PPP 138 WOODBURY RD, HICKSVILLE, NY, 11801-3025
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3025
Project Congressional District NY-03
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21358.56
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State