Search icon

LINDA NAIL & SPA 888 INC

Company Details

Name: LINDA NAIL & SPA 888 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4969021
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1714 AVENUE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA NAIL & SPA 888 INC DOS Process Agent 1714 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
YUE YING GAO Chief Executive Officer 1714 AVENUE M, BROOKLYN, NY, United States, 11230

Licenses

Number Type Date End date Address
AEB-16-01499 Appearance Enhancement Business License 2016-07-01 2028-07-01 1714 Avenue M, Brooklyn, NY, 11230-5304
AEB-16-01499 DOSAEBUSINESS 2016-07-01 2028-07-01 1714 Avenue M, Brooklyn, NY, 11230

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1714 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 1714 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-31 Address 1714 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-12-26 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-12-31 Address 1714 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231002448 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231226001682 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201209060360 2020-12-09 BIENNIAL STATEMENT 2020-06-01
180911006382 2018-09-11 BIENNIAL STATEMENT 2018-06-01
160627010058 2016-06-27 CERTIFICATE OF INCORPORATION 2016-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-06-29
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:
12150.00
Total Face Value Of Loan:
12150.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8280.97
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12150
Current Approval Amount:
12150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12210.58

Date of last update: 24 Mar 2025

Sources: New York Secretary of State