Search icon

BEAUTIFUL YOU NAILS SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAUTIFUL YOU NAILS SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2016 (9 years ago)
Entity Number: 5051540
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 2071 CLOVE RD NUM D, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING XU Chief Executive Officer 2071 CLOVE RD NUM D, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
BEAUTIFUL YOU NAILS SPA INC. DOS Process Agent 2071 CLOVE RD NUM D, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Date End date Address
AEB-16-02957 Appearance Enhancement Business License 2016-12-22 2025-08-11 2071 Clove Rd Num D, Staten Island, NY, 10304-1612
AEB-16-02957 DOSAEBUSINESS 2016-12-22 2025-08-11 2071 Clove Rd Num D, Staten Island, NY, 10304

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 1272 BAY RIDGE AVE #1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 1021 64TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 2071 CLOVE RD NUM D, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-09-12 Address 1272 BAY RIDGE AVE #1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-12-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912004361 2023-09-12 BIENNIAL STATEMENT 2022-12-01
210701000868 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190906060419 2019-09-06 BIENNIAL STATEMENT 2018-12-01
161212010424 2016-12-12 CERTIFICATE OF INCORPORATION 2016-12-12

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
26495.00
Total Face Value Of Loan:
26495.00
Date:
2020-06-11
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:
26016.00
Total Face Value Of Loan:
26016.00
Date:
2020-05-20
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:
-26015.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26495
Current Approval Amount:
26495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26722.42
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26016
Current Approval Amount:
26016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26210.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State