Search icon

A & Q NAIL SPA INC

Company Details

Name: A & Q NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2017 (8 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 5152225
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1350 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & Q NAIL SPA INC DOS Process Agent 1350 BROADWAY, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
CHUN MEI CHEN Chief Executive Officer 1350 BROADWAY, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2025-01-21 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-09 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-09 2023-07-26 Address 1350 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000571 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
220203001007 2022-02-03 BIENNIAL STATEMENT 2022-02-03
170609010503 2017-06-09 CERTIFICATE OF INCORPORATION 2017-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-28 No data 1350 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 1350 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 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
9082338304 2021-01-30 0202 PPS 1350 Broadway, Brooklyn, NY, 11221-3616
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11482
Loan Approval Amount (current) 11482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3616
Project Congressional District NY-08
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11547.38
Forgiveness Paid Date 2021-08-24
9851278109 2020-07-29 0202 PPP 1350 BROADWAY, BROOKLYN, NY, 11221
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11482.5
Loan Approval Amount (current) 11482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11548.84
Forgiveness Paid Date 2021-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State