Search icon

SMILE NAIL SALON, INC.

Company Details

Name: SMILE NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2017 (8 years ago)
Date of dissolution: 12 Sep 2024
Entity Number: 5084874
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13620 ROOSEVELT AVE STE 206, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YE GAO Agent 13620 ROOSEVELT AVE STE 206, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13620 ROOSEVELT AVE STE 206, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-08-24 2024-09-25 Address 13620 ROOSEVELT AVE STE 206, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2017-02-14 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-14 2024-09-25 Address 13620 ROOSEVELT AVE STE 206, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000084 2024-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-12
200824000057 2020-08-24 CERTIFICATE OF CHANGE 2020-08-24
170214010072 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-02 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812928504 2021-03-06 0202 PPS 13620 Roosevelt Ave Ste 206, Flushing, NY, 11354-5662
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20047
Loan Approval Amount (current) 20047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5662
Project Congressional District NY-06
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20161.6
Forgiveness Paid Date 2021-10-06
6948087401 2020-05-15 0202 PPP 13620 ROOSEVELT AVE, FLUSHING, NY, 11354-5662
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20047
Loan Approval Amount (current) 20047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5662
Project Congressional District NY-06
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20236.37
Forgiveness Paid Date 2021-05-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State