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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
25030.00
Total Face Value Of Loan:
25030.00
Date:
2020-05-02
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:
25032.00
Total Face Value Of Loan:
25032.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25030
Current Approval Amount:
25030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25190.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State