Search icon

NEW RED NAIL & HAIR SPA INC

Company Details

Name: NEW RED NAIL & HAIR SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862798
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 3903 5TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O QIUXIA QIU & YINGFANG QIU DOS Process Agent 3903 5TH AVENUE, BROOKLYN, NY, United States, 11232

Licenses

Number Type Date End date Address
AEB-16-00283 Appearance Enhancement Business License 2016-02-16 2029-02-14 3903 5th Ave, Brooklyn, NY, 11232-2996

Filings

Filing Number Date Filed Type Effective Date
151211010088 2015-12-11 CERTIFICATE OF INCORPORATION 2015-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-11 No data 3903 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 3903 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 3903 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2580175 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation
2117368 CL VIO INVOICED 2015-06-30 375 CL - Consumer Law Violation
2107439 CL VIO CREDITED 2015-06-18 375 CL - Consumer Law Violation
2107440 OL VIO CREDITED 2015-06-18 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-06-04 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-06-04 Pleaded RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994898400 2021-02-09 0202 PPP 3903 5th Ave, Brooklyn, NY, 11232-2996
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8220
Loan Approval Amount (current) 8220
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 Brooklyn, KINGS, NY, 11232-2996
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8279.97
Forgiveness Paid Date 2021-11-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State