Search icon

Q NAIL SALON & SPA, INC.

Company Details

Name: Q NAIL SALON & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145112
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Q NAIL SALON & SPA, INC. DOS Process Agent 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
MOON HEE SHIN Chief Executive Officer 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type Date End date Address
AEB-17-01234 Appearance Enhancement Business License 2017-06-21 2025-06-21 684 Arthur Kill Rd, Staten Island, NY, 10308-1106

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-02 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2019-05-13 2023-05-02 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2017-05-30 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-30 2021-05-26 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002820 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210526060506 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190513060550 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170530000605 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953478006 2020-06-23 0202 PPP 684 ARTHUR KILL RD, STATEN ISLAND, NY, 10308-1106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18681
Loan Approval Amount (current) 18681
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 STATEN ISLAND, RICHMOND, NY, 10308-1106
Project Congressional District NY-11
Number of Employees 9
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 18979.51
Forgiveness Paid Date 2022-02-02
6215608401 2021-02-10 0202 PPS 684 Arthur Kill Rd, Staten Island, NY, 10308-1106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18680
Loan Approval Amount (current) 18680
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 Staten Island, RICHMOND, NY, 10308-1106
Project Congressional District NY-11
Number of Employees 8
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 18860.52
Forgiveness Paid Date 2022-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State