Search icon

A+ JACKIE BLOOMING NAILS & SPA INC

Company Details

Name: A+ JACKIE BLOOMING NAILS & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2016 (9 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 4996247
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 27 Cather Ave, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A+ JACKIE BLOOMING NAILS & SPA INC DOS Process Agent 27 Cather Ave, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
CHEN, HUI XIA Chief Executive Officer 27 CATHER AVE, DIX HILLS, NY, United States, 11746

Licenses

Number Type Date End date Address
AEB-16-02214 Appearance Enhancement Business License 2016-09-22 2024-09-22 664 Middle Country Rd, Selden, NY, 11784-2521

History

Start date End date Type Value
2022-12-15 2022-12-15 Address 27 CATHER AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-12-15 2022-12-15 Address 664 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2020-08-07 2022-12-15 Address 664 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2018-09-24 2022-12-15 Address 664 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2016-08-19 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-19 2020-08-07 Address 664 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215003461 2022-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-05
221107001563 2022-11-07 BIENNIAL STATEMENT 2022-08-01
200807060776 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180924006196 2018-09-24 BIENNIAL STATEMENT 2018-08-01
160819000219 2016-08-19 CERTIFICATE OF INCORPORATION 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762838407 2021-02-02 0235 PPS 664 Middle Country Rd, Selden, NY, 11784-2521
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25030
Loan Approval Amount (current) 25030
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 Y
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2521
Project Congressional District NY-01
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25190.8
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State