Search icon

PINK ROSE NAILS SPA INC.

Company Details

Name: PINK ROSE NAILS SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2015 (9 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 4845770
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1638 BROADWAY, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA PENG Chief Executive Officer 1638 BROADWAY, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
PINK ROSE NAILS SPA INC. DOS Process Agent 1638 BROADWAY, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2017-11-08 2023-04-16 Address 1638 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2015-11-05 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-05 2023-04-16 Address 1638 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416007883 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
191121060196 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171108006056 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151105010295 2015-11-05 CERTIFICATE OF INCORPORATION 2015-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-29 No data 1638 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 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
3036358105 2020-07-14 0202 PPP 1638 BROADWAY, BROOKLYN, NY, 11207
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14545
Loan Approval Amount (current) 14545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14712.27
Forgiveness Paid Date 2021-09-02
1179928402 2021-02-01 0202 PPS 1638 Broadway Apt 1, Brooklyn, NY, 11207-1186
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14545
Loan Approval Amount (current) 14545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1186
Project Congressional District NY-08
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14694.89
Forgiveness Paid Date 2022-02-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State