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
AEB-16-02203 DOSAEBUSINESS 2016-09-21 2028-09-21 2088 White Plains Rd, Bronx, NY, 10462

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
19275.00
Total Face Value Of Loan:
19275.00
Date:
2020-04-30
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:
19275.00
Total Face Value Of Loan:
19275.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142200.00
Total Face Value Of Loan:
142200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19275
Current Approval Amount:
19275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19457.6
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19275
Current Approval Amount:
19275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19397.78

Date of last update: 24 Mar 2025

Sources: New York Secretary of State