Search icon

VIP NAILS BAR, INC.

Company Details

Name: VIP NAILS BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2016 (9 years ago)
Entity Number: 5020550
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1063 ARSENAL ST. STE. C, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HA TRAN Agent 1063 ARSENTAL STE. STE. C, WATERTOWN, NY, 13601

DOS Process Agent

Name Role Address
LANH VAN NGUYEN DOS Process Agent 1063 ARSENAL ST. STE. C, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date End date Address
AEB-17-00313 Appearance Enhancement Business License 2017-02-21 2025-02-21 1063 Arsenal St Ste C, Watertown, NY, 13601-2232

Filings

Filing Number Date Filed Type Effective Date
161007010267 2016-10-07 CERTIFICATE OF INCORPORATION 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655168706 2021-03-27 0248 PPP 1063 Arsenal St Ste C, Watertown, NY, 13601-2232
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23730
Loan Approval Amount (current) 23730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2232
Project Congressional District NY-24
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23807.37
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State