Search icon

L&H NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L&H NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2016 (9 years ago)
Entity Number: 4994701
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 275 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYANG SOO HAHN Chief Executive Officer 275 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
L&H NAIL & SPA INC. DOS Process Agent 275 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Type Date End date Address
AEB-16-02238 Appearance Enhancement Business License 2016-09-26 2024-09-26 275 Amsterdam Ave, New York, NY, 10023-2801

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 275 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-09-18 2024-08-27 Address 275 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-09-18 2024-08-27 Address 275 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-08-17 2019-09-18 Address 275 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-08-17 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827003252 2024-08-27 BIENNIAL STATEMENT 2024-08-27
190918060132 2019-09-18 BIENNIAL STATEMENT 2018-08-01
160817010055 2016-08-17 CERTIFICATE OF INCORPORATION 2016-08-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69300.00
Total Face Value Of Loan:
69300.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
-69300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
69300.00
Total Face Value Of Loan:
69300.00
Date:
2017-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$69,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,043.05
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $51,975
Rent: $17,325
Jobs Reported:
22
Initial Approval Amount:
$69,300
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,819.75
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $69,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State