Search icon

ROYAL NAIL SPA INC

Company Details

Name: ROYAL NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2015 (9 years ago)
Date of dissolution: 22 Feb 2023
Entity Number: 4864987
ZIP code: 10461
County: Queens
Place of Formation: New York
Address: 1376 CROSBY AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL NAIL SPA INC DOS Process Agent 1376 CROSBY AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
WEI YI WONG Chief Executive Officer 1376 CROSBY AVENUE, BRONX, NY, United States, 10461

Licenses

Number Type Date End date Address
AEB-21-01433 Appearance Enhancement Business License 2021-09-03 2025-09-03 5510A Sunrise Hwy, Massapequa, NY, 11758-5328

History

Start date End date Type Value
2017-12-19 2023-05-09 Address 1376 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2017-12-19 2023-05-09 Address 1376 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2015-12-16 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-16 2017-12-19 Address 56-11 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509004492 2023-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-22
191219060206 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171219006121 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151216010111 2015-12-16 CERTIFICATE OF INCORPORATION 2015-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 1376 CROSBY AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-16 No data 1376 CROSBY AVE, Bronx, BRONX, NY, 10461 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
3311519009 2021-05-18 0202 PPS 1376 Crosby Ave, Bronx, NY, 10461-6041
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16167
Loan Approval Amount (current) 16167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-6041
Project Congressional District NY-14
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16233.91
Forgiveness Paid Date 2021-10-25
2826458209 2020-08-03 0202 PPP 1376 Crosby Ave, Bronx, NY, 10461-6041
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16167
Loan Approval Amount (current) 16167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10461-6041
Project Congressional District NY-14
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16302.54
Forgiveness Paid Date 2021-06-09
3067547110 2020-04-11 0219 PPP 515 Sampson Dr, MACEDON, NY, 14502-8200
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MACEDON, WAYNE, NY, 14502-8200
Project Congressional District NY-24
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25312.33
Forgiveness Paid Date 2021-07-22
1171038510 2021-02-18 0219 PPS 515 Sampson Dr, Macedon, NY, 14502-8211
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) 15227
Loan Approval Amount (current) 15227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-8211
Project Congressional District NY-24
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15310.85
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State