Search icon

TUTU NAIL SALON INC

Company Details

Name: TUTU NAIL SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919838
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 111-04 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FENG JING SU & XI CHEN Agent 111-04 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-04 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date End date Address
AEB-16-00764 Appearance Enhancement Business License 2016-04-12 2028-04-12 11104 Liberty Ave, South Richmond Hill, NY, 11419-1812

Filings

Filing Number Date Filed Type Effective Date
160328010180 2016-03-28 CERTIFICATE OF INCORPORATION 2016-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-20 No data 11104 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-18 No data 11104 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 11104 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595409 CL VIO CREDITED 2017-04-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948308501 2021-02-26 0202 PPS 11104 Liberty Ave, South Richmond Hill, NY, 11419-1812
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12665
Loan Approval Amount (current) 12665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1812
Project Congressional District NY-05
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12756.12
Forgiveness Paid Date 2021-11-19
1889528002 2020-06-23 0202 PPP 111-04 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419-1812
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) 12665
Loan Approval Amount (current) 12665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1812
Project Congressional District NY-05
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12784.02
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State