Search icon

SPRING NAIL BEAUTY SPA NY INC.

Company Details

Name: SPRING NAIL BEAUTY SPA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2015 (10 years ago)
Entity Number: 4826369
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 210 W 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING NAIL BEAUTY SPA NY INC. DOS Process Agent 210 W 14TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIAN LIN CHEN Chief Executive Officer 210 W 14TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
AEB-16-02319 Appearance Enhancement Business License 2016-10-03 2024-11-17 210 W 14th St, New York, NY, 10011-7239

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 210 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-11-15 2023-09-01 Address 210 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-09-28 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-28 2023-09-01 Address 210 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002228 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220115000961 2022-01-15 BIENNIAL STATEMENT 2022-01-15
190927060251 2019-09-27 BIENNIAL STATEMENT 2019-09-01
171115006314 2017-11-15 BIENNIAL STATEMENT 2017-09-01
150928010349 2015-09-28 CERTIFICATE OF INCORPORATION 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6260297810 2020-06-01 0202 PPP 210 West 14th Street, New York, NY, 10011
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35970
Loan Approval Amount (current) 35970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10011-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36272.75
Forgiveness Paid Date 2021-04-01
8948048308 2021-01-30 0202 PPS 14 W 14th St, New York, NY, 10011-7524
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38272.5
Loan Approval Amount (current) 38272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10011-7524
Project Congressional District NY-10
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38546.79
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State