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
AEB-16-01133 DOSAEBUSINESS 2016-05-24 2028-05-24 295 Main St, Farmingdale, NY, 11735

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

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
16800.00
Total Face Value Of Loan:
16800.00
Date:
2020-06-24
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:
16875.00
Total Face Value Of Loan:
16875.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16875
Current Approval Amount:
16875
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16921.33
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16879.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State