Search icon

RAINBOW NAILS & SPA 8 INC

Company Details

Name: RAINBOW NAILS & SPA 8 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5069015
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 200 W 145TH ST, NEW YORK, NY, United States, 10039
Principal Address: 2317 FISH AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINBOW NAILS & SPA 8 INC DOS Process Agent 200 W 145TH ST, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
PHUONG NGUYEN Chief Executive Officer 200 W 145TH ST, NEW YORK, NY, United States, 10039

Licenses

Number Type Date End date Address
AEB-21-01286 Appearance Enhancement Business License 2021-08-12 2025-08-12 200 W 145th St, New York, NY, 10039-4121
AEB-17-00202 Appearance Enhancement Business License 2017-02-03 2025-02-03 685 Lenox Ave, NEW YORK, NY, 10037

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 685 LENOX AVE,, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 200 W 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-11-25 Address 200 W 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 685 LENOX AVE,, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 200 W 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-11-25 Address 685 LENOX AVE,, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-11-25 Address 200 W 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2023-07-27 2024-01-22 Address 685 LENOX AVE,, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-01-22 Address 685 LENOX AVE,, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000441 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
240122002657 2024-01-22 BIENNIAL STATEMENT 2024-01-22
230727004826 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
220706003100 2022-07-06 BIENNIAL STATEMENT 2021-01-01
170201000798 2017-02-01 CERTIFICATE OF CORRECTION 2017-02-01
170117010433 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-01 No data 685 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 685 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906988 CL VIO INVOICED 2018-10-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-26 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300647401 2020-05-08 0202 PPP 628-685 Lenox Avenue, New York, NY, 10037
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14051
Loan Approval Amount (current) 14051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14199.21
Forgiveness Paid Date 2021-06-02
8726488610 2021-03-25 0202 PPS 685 Malcolm X Blvd N/A, New York, NY, 10037-1013
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14051
Loan Approval Amount (current) 14051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-1013
Project Congressional District NY-13
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14202.67
Forgiveness Paid Date 2022-05-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State