Search icon

RICHARDS NAIL STUDIO & SPA INC.

Company Details

Name: RICHARDS NAIL STUDIO & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983716
ZIP code: 12204
County: Erie
Place of Formation: New York
Address: 1060 Broadway, Unit 50511, Albany, NY, United States, 12204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNETT & SAYER MANAGEMENT (NY) INC. DOS Process Agent 1060 Broadway, Unit 50511, Albany, NY, United States, 12204

Chief Executive Officer

Name Role Address
RICHARD HUYNH Chief Executive Officer 9630 TRANSIT ROAD, UNIT 900, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2024-07-01 2024-07-01 Address #215, 7954 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address #215, 7954 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 9630 TRANSIT ROAD, UNIT 900, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-07-01 Address #215, 7954 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Service of Process)
2018-07-05 2024-07-01 Address #215, 7954 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Chief Executive Officer)
2016-07-27 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-07-27 2020-08-03 Address #215, 7954 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035893 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220802003741 2022-08-02 BIENNIAL STATEMENT 2022-07-01
200803061661 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180705006605 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160727010069 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723057208 2020-04-16 0296 PPP 9630 Transit Road 900, Amherst, NY, 14051
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34635.48
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State