Search icon

NEW RIVA NAILS SPA, INC.

Company Details

Name: NEW RIVA NAILS SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2017 (8 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 5098380
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 76 VIRGINIA ROAD, N. WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW RIVA NAILS SPA, INC. DOS Process Agent 76 VIRGINIA ROAD, N. WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
HAILAN CHI Chief Executive Officer 76 VIRGINIA ROAD, N. WHITE PLAINS, NY, United States, 10603

Licenses

Number Type Date End date Address
AEB-17-00667 Appearance Enhancement Business License 2017-04-14 2025-04-14 76 Virginia Rd, White Plains, NY, 10603-1433

History

Start date End date Type Value
2021-05-26 2023-07-26 Address 76 VIRGINIA ROAD, N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2019-04-23 2023-07-26 Address 76 VIRGINIA ROAD, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2019-04-23 2021-05-26 Address 76 VIRGINIA ROAD, N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2017-03-08 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-08 2019-04-23 Address 76 VIRGINIA ROAD, N., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726001088 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
210526060366 2021-05-26 BIENNIAL STATEMENT 2021-03-01
190423060187 2019-04-23 BIENNIAL STATEMENT 2019-03-01
170308000288 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846118309 2021-01-31 0202 PPS 76 Virginia Rd, White Plains, NY, 10603-1433
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14717
Loan Approval Amount (current) 14717
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1433
Project Congressional District NY-16
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14815.15
Forgiveness Paid Date 2021-10-06
1844567700 2020-05-01 0202 PPP 76 VIRGINIA RD, WHITE PLAINS, NY, 10603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13187
Loan Approval Amount (current) 13187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13313.72
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State