Search icon

DUBAI NAIL SALON INC

Company Details

Name: DUBAI NAIL SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4924296
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 166 NAGLE AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 166 NAGLE AVENUE, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
160404010481 2016-04-04 CERTIFICATE OF INCORPORATION 2016-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 166 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 166 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 166 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 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
3019085 OL VIO INVOICED 2019-04-17 125 OL - Other Violation
2644844 CL VIO INVOICED 2017-07-21 520 CL - Consumer Law Violation
2628616 CL VIO CREDITED 2017-06-21 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-08 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2017-06-09 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-06-09 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449138406 2021-02-06 0202 PPS 166 Nagle Ave, New York, NY, 10040-1436
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1436
Project Congressional District NY-13
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3360.21
Forgiveness Paid Date 2021-12-07
1582047903 2020-06-10 0202 PPP 166 NAGLE AVE, NEW YORK, NY, 10040-1436
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333.32
Loan Approval Amount (current) 3333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10040-1436
Project Congressional District NY-13
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3358.89
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State