Search icon

NEW MICHAEL NAIL & SPA INC

Company Details

Name: NEW MICHAEL NAIL & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2017 (8 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 5104783
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 24951 Thebes Ave, LITTLE NECK, NY, United States, 11362
Principal Address: 1842 E Jericho Tpke, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MICHAEL NAIL & SPA INC DOS Process Agent 24951 Thebes Ave, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
LIANG XIANG Chief Executive Officer 1842 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date End date Address
AEB-17-00574 Appearance Enhancement Business License 2017-04-03 2025-04-03 1842 E Jericho Tpke, Huntington, NY, 11743-5796

History

Start date End date Type Value
2017-03-20 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-20 2024-09-04 Address 1842 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003668 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
220202001299 2022-02-02 BIENNIAL STATEMENT 2022-02-02
170320010353 2017-03-20 CERTIFICATE OF INCORPORATION 2017-03-20

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
8400.00
Total Face Value Of Loan:
8400.00
Date:
2021-02-03
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:
8400.00
Total Face Value Of Loan:
8400.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8451.32
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8446.26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State