Search icon

MURRAY NAIL & SPA INC.

Company Details

Name: MURRAY NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122062
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 103 EAST 34TH ST, NEW YORK, NY, United States, 10016
Principal Address: 103 E 34TH ST, NEW YORK, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY NAIL & SPA INC. DOS Process Agent 103 EAST 34TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HYUN YUL KIM Chief Executive Officer 103 E 34TH ST, NEW YORK, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
AEB-17-02270 Appearance Enhancement Business License 2017-11-14 2025-11-14 103 E 34th St, New York, NY, 10016-4601

History

Start date End date Type Value
2017-04-19 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-19 2023-04-26 Address 103 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426003272 2023-04-26 BIENNIAL STATEMENT 2023-04-01
170419010239 2017-04-19 CERTIFICATE OF INCORPORATION 2017-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 103 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7567227102 2020-04-14 0202 PPP 103 E 34TH ST, NEW YORK, NY, 10016-4601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 17479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-4601
Project Congressional District NY-12
Number of Employees 7
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17690.18
Forgiveness Paid Date 2021-07-09
7920468407 2021-02-12 0202 PPS 103 E 34th St, New York, NY, 10016-4601
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17479
Loan Approval Amount (current) 17479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4601
Project Congressional District NY-12
Number of Employees 7
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17583.4
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State