Search icon

VI BABY BLUE NAILS, INC.

Company Details

Name: VI BABY BLUE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (9 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106828403 2021-02-11 0202 PPP 1009 Westchester Ave, Bronx, NY, 10459-3311
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15512
Loan Approval Amount (current) 15512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-3311
Project Congressional District NY-14
Number of Employees 7
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15617.15
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State