Search icon

NEW UV NAIL SPA INC

Company Details

Name: NEW UV NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2015 (10 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 4824576
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 790 LEXINGTON AVE STE 2F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAIMEI YANG & QIFAN REN DOS Process Agent 790 LEXINGTON AVE STE 2F, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KAIMEI YANG Chief Executive Officer 790 LEXINGTON AVE STE 2F, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 790 LEXINGTON AVE STE 2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-10-02 2023-02-23 Address 790 LEXINGTON AVE STE 2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2015-09-24 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-24 2023-02-23 Address 790 LEXINGTON AVE STE 2F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223003340 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
210909001330 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190927060092 2019-09-27 BIENNIAL STATEMENT 2019-09-01
171002006044 2017-10-02 BIENNIAL STATEMENT 2017-09-01
150924010092 2015-09-24 CERTIFICATE OF INCORPORATION 2015-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 790 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921227403 2020-05-05 0202 PPP 790 Lexington Avenue 2F, New York, NY, 10065
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Unanswered
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40376.99
Forgiveness Paid Date 2021-04-15
3601048709 2021-03-31 0202 PPS 790 Lexington Ave, New York, NY, 10065-8153
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 New York, NEW YORK, NY, 10065-8153
Project Congressional District NY-12
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40248.77
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State