Search icon

MASTER NAIL & SPA, INC.

Company Details

Name: MASTER NAIL & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2016 (9 years ago)
Date of dissolution: 03 Jul 2023
Entity Number: 4899025
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4569 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312
Principal Address: 4569 AMBOY RD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER NAIL & SPA, INC. DOS Process Agent 4569 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
MI SUN LEUNG Chief Executive Officer 4569 AMBOY RD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2018-06-01 2023-08-24 Address 4569 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-02-19 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-19 2023-08-24 Address 4569 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003672 2023-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-03
180601006661 2018-06-01 BIENNIAL STATEMENT 2018-02-01
160219010166 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-04 No data 4569 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10312 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
3078808401 2021-02-04 0202 PPP 4569 Amboy Rd, Staten Island, NY, 10312-3821
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) 21214
Loan Approval Amount (current) 21214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3821
Project Congressional District NY-11
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21325.59
Forgiveness Paid Date 2021-08-24
3402318704 2021-03-31 0202 PPS 4569 Amboy Rd, Staten Island, NY, 10312-3839
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21214
Loan Approval Amount (current) 21214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3839
Project Congressional District NY-11
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21416.26
Forgiveness Paid Date 2022-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State