Search icon

GENIAL NAILS & SPA INC

Company Details

Name: GENIAL NAILS & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985159
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2088 WHITE PLAIN RD, BRONX, NY, United States, 10462
Principal Address: 2088 WHITE PLAINS RD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU HUA WANG DOS Process Agent 2088 WHITE PLAIN RD, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
YU HUA WANG Chief Executive Officer 2088 WHITE PLAINS RD, BRONX, NY, United States, 10462

Licenses

Number Type Date End date Address
AEB-16-02203 Appearance Enhancement Business License 2016-09-21 2024-09-21 2088 White Plains Rd, Bronx, NY, 10462-1412

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 2088 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-19 Address 2088 WHITE PLAIN RD, BRONX, NY, 10462, USA (Type of address: Service of Process)
2018-07-26 2024-07-19 Address 2088 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2016-07-29 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-29 2020-07-20 Address 2088 WHITE PLAIN RD, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001622 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220727002518 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200720060149 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180726006056 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160729010076 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-02 No data 2088 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516067310 2020-04-30 0202 PPP 3201 163rd st, FLUSHING, NY, 11358
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19275
Loan Approval Amount (current) 19275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19457.6
Forgiveness Paid Date 2021-04-15
9378118307 2021-01-30 0202 PPS 2088 White Plains Rd, Bronx, NY, 10462-1412
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19275
Loan Approval Amount (current) 19275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-1412
Project Congressional District NY-15
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19397.78
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State