Search icon

139 NAIL & SPA INC.

Company Details

Name: 139 NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2015 (10 years ago)
Entity Number: 4838941
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 139 W 72ND STREET, NEW YORK, NY, United States, 10023
Principal Address: 139W 72ND ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU FEI CHEN Chief Executive Officer 139W 72ND ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
139 NAIL & SPA INC. DOS Process Agent 139 W 72ND STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 139W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2017-10-24 2025-04-03 Address 139W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2017-10-24 2025-04-03 Address 139 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-10-23 2017-10-24 Address 139 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-10-23 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403004392 2025-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-31
211122001923 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191010060238 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171024006078 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151023010126 2015-10-23 CERTIFICATE OF INCORPORATION 2015-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
53422.00
Total Face Value Of Loan:
53422.00
Date:
2020-05-27
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:
53421.00
Total Face Value Of Loan:
53421.00
Date:
2020-05-04
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:
53421.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53421
Current Approval Amount:
53421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54015.22
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53422
Current Approval Amount:
53422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54088.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State