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-21-01286 DOSAEBUSINESS 2021-08-12 2025-08-12 200 W 145th St, New York, NY, 10039
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 200 W 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-11-25 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 685 LENOX AVE,, NEW YORK, NY, 10037, 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
14051.00
Total Face Value Of Loan:
14051.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
14051.00
Total Face Value Of Loan:
14051.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14051
Current Approval Amount:
14051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14199.21
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14051
Current Approval Amount:
14051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14202.67

Date of last update: 24 Mar 2025

Sources: New York Secretary of State