Search icon

NEW PRETTY NAILS & SPA INC.

Company Details

Name: NEW PRETTY NAILS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2016 (9 years ago)
Entity Number: 4918821
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 295 MAIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW PRETTY NAILS & SPA INC. DOS Process Agent 295 MAIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RUIHUA ZOU Chief Executive Officer 841 PRESCOTT PL FL 1, WEST BABYLON, NY, United States, 11704

Licenses

Number Type Date End date Address
AEB-16-01133 Appearance Enhancement Business License 2016-05-24 2028-05-24 295 Main St, Farmingdale, NY, 11735-3589

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 841 PRESCOTT PL FL 1, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-03-29 Address 841 PRESCOTT PL FL 1, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2016-03-24 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-24 2024-03-29 Address 295 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002823 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220319000672 2022-03-19 BIENNIAL STATEMENT 2022-03-01
200324060093 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180327006235 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160324010259 2016-03-24 CERTIFICATE OF INCORPORATION 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811908003 2020-06-24 0235 PPP 295 Main St., Farmingdale, NY, 11735
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16921.33
Forgiveness Paid Date 2021-03-18
7863238705 2021-04-06 0235 PPS 295 Main St, Farmingdale, NY, 11735-3589
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) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3589
Project Congressional District NY-03
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16879.8
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State