Search icon

VI BABY BLUE NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VI BABY BLUE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (10 years ago)
Entity Number: 4847739
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1009 WESTCHESTER AVENUE, BRONX, NY, United States, 10459
Principal Address: 1009 WESTCHESTER AVE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VI BABY BLUE NAILS, INC. DOS Process Agent 1009 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
TUONG VI NGUYEN Chief Executive Officer 1009 WESTCHESTER AVE, BRONX, NY, United States, 10459

Licenses

Number Type Date End date Address
AEB-16-00101 Appearance Enhancement Business License 2016-01-20 2028-01-20 1009 Westchester Ave, Bronx, NY, 10459-3311
AEB-16-00101 DOSAEBUSINESS 2016-01-20 2028-01-20 1009 Westchester Ave, Bronx, NY, 10459

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 1009 WESTCHESTER AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2017-12-05 2023-12-28 Address 1009 WESTCHESTER AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2017-12-05 2023-12-28 Address 1009 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)
2015-11-10 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-10 2017-12-05 Address 1009 WESTCHESTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002795 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211117002999 2021-11-17 BIENNIAL STATEMENT 2021-11-17
200602060616 2020-06-02 BIENNIAL STATEMENT 2019-11-01
171205006710 2017-12-05 BIENNIAL STATEMENT 2017-11-01
151110010233 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
15512.00
Total Face Value Of Loan:
15512.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15512
Current Approval Amount:
15512
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15617.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State