Search icon

DIVA NAIL CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVA NAIL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2015 (10 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 4866898
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2347 BATH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 2347 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVA NAIL CENTER INC. DOS Process Agent 2347 BATH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
CHUI N CHAN Chief Executive Officer 2347 BATH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date End date Address
AEB-16-00066 Appearance Enhancement Business License 2016-01-13 2024-11-05 2347 Bath Ave, Brooklyn, NY, 11214-5311

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 2347 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-26 Address 2347 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2015-12-18 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-18 2023-12-26 Address 2347 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226001666 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
211216001399 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191210060547 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171211006343 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151218010398 2015-12-18 CERTIFICATE OF INCORPORATION 2015-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2759722 CL VIO INVOICED 2018-03-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

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:
9947.50
Total Face Value Of Loan:
9947.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
26100.00
Total Face Value Of Loan:
26100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$9,947.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,993.09
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $9,946.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State