Search icon

LIN HOLLYWOOD NAIL & SPA II INC

Company claim

Is this your business?

Get access!

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
AEB-17-01545 DOSAEBUSINESS 2017-08-02 2025-08-02 7816 3rd Ave, Brooklyn, NY, 11209
AEB-17-01545 DOSAEBUSUNESS 2017-08-02 2025-08-02 7816 3rd Ave, Brooklyn, NY, 11209

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
6865.00
Total Face Value Of Loan:
6865.00
Date:
2020-07-06
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:
6865.00
Total Face Value Of Loan:
6865.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,865
Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,941.74
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,865
Jobs Reported:
3
Initial Approval Amount:
$6,865
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,912.02
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,863
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State