Search icon

LIN HOLLYWOOD NAIL & SPA II INC

Company Details

Name: LIN HOLLYWOOD NAIL & SPA II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2017 (8 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 5086791
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Type Date End date Address
AEB-17-01545 Appearance Enhancement Business License 2017-08-02 2025-08-02 7816 3rd Ave, Brooklyn, NY, 11209-3629

History

Start date End date Type Value
2017-02-16 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-16 2024-07-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002864 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
170216010251 2017-02-16 CERTIFICATE OF INCORPORATION 2017-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-01 No data 7816 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 7816 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 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
2651421 CL VIO CREDITED 2017-08-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164218405 2021-02-16 0202 PPS 7816 3rd Ave, Brooklyn, NY, 11209-3629
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) 6865
Loan Approval Amount (current) 6865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3629
Project Congressional District NY-11
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6912.02
Forgiveness Paid Date 2021-10-26
8739198006 2020-07-06 0202 PPP 7816 3rd Avenue, BROOKLYN, NY, 11209-3606
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6865
Loan Approval Amount (current) 6865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-3606
Project Congressional District NY-11
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6941.74
Forgiveness Paid Date 2021-08-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State