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
AEB-21-01433 DOSAEBUSINESS 2021-09-03 2025-09-03 5510A Sunrise Hwy, Massapequa, NY, 11758

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
16167.00
Total Face Value Of Loan:
16167.00
Date:
2021-02-18
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:
15227.00
Total Face Value Of Loan:
15227.00
Date:
2020-08-03
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:
16167.00
Total Face Value Of Loan:
16167.00
Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16167
Current Approval Amount:
16167
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16233.91
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16167
Current Approval Amount:
16167
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16302.54
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25312.33
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15227
Current Approval Amount:
15227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15310.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State