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
AEB-17-02270 DOSAEBUSINESS 2017-11-14 2025-11-14 103 E 34th St, New York, NY, 10016

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
17479.00
Total Face Value Of Loan:
17479.00
Date:
2020-06-06
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:
140400.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-24
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:
-2208.00
Total Face Value Of Loan:
17479.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19687
Current Approval Amount:
17479
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17690.18
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17479
Current Approval Amount:
17479
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17583.4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State