Search icon

Q NAIL SALON & SPA, INC.

Company claim

Is this your business?

Get access!

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-25-01192 DOSAEBUSINESS 2025-06-02 2029-06-02 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308
AEB-17-01234 Appearance Enhancement Business License 2017-06-21 2025-06-21 684 Arthur Kill Rd, Staten Island, NY, 10308-1106
AEB-17-01234 DOSAEBUSINESS 2017-06-21 2025-06-21 684 Arthur Kill Rd, Staten Island, NY, 10308

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-06-27 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-06-27 Address 684 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627000852 2025-06-27 BIENNIAL STATEMENT 2025-06-27
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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
18680.00
Total Face Value Of Loan:
18680.00
Date:
2020-06-23
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:
18681.00
Total Face Value Of Loan:
18681.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$18,681
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,979.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,209
Utilities: $827
Rent: $6,645
Jobs Reported:
8
Initial Approval Amount:
$18,680
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,860.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,678
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State