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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052668908 2021-05-05 0235 PPS 1842 E Jericho Tpke, Huntington, NY, 11743-5796
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5796
Project Congressional District NY-01
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8446.26
Forgiveness Paid Date 2021-11-24
2148008410 2021-02-03 0235 PPP 1842 E Jericho Tpke, Huntington, NY, 11743-5719
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5719
Project Congressional District NY-01
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8451.32
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State