Search icon

HOLLYWOOD BEAUTY NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLYWOOD BEAUTY NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4915752
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1013 ALLERTON AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLYWOOD BEAUTY NAILS, INC. DOS Process Agent 1013 ALLERTON AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
TRUONG SON ANH NGUYEN Chief Executive Officer 1013 ALLERTON AVENUE, BRONX, NY, United States, 10469

Licenses

Number Type Date End date Address
AEB-16-00716 Appearance Enhancement Business License 2016-04-06 2028-04-06 1013 Allerton Ave, Bronx, NY, 10469-4406
AEB-16-00716 DOSAEBUSINESS 2016-04-06 2028-04-06 1013 Allerton Ave, Bronx, NY, 10469

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 1013 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 2458 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2018-06-07 2024-08-22 Address 2458 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2016-03-21 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-21 2024-08-22 Address 2458 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000573 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220627002922 2022-06-27 BIENNIAL STATEMENT 2022-03-01
200603060617 2020-06-03 BIENNIAL STATEMENT 2020-03-01
180607006505 2018-06-07 BIENNIAL STATEMENT 2018-03-01
160321010011 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
11958.00
Total Face Value Of Loan:
11958.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-16
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:
11960.00
Total Face Value Of Loan:
11960.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11960
Current Approval Amount:
11960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12080.58
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11958
Current Approval Amount:
11958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12036.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State