Search icon

NEW SAGE NAIL & SPA INC.

Company Details

Name: NEW SAGE NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2017 (8 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 5164414
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 52 PONDFIELD RD. WEST, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW SAGE NAIL & SPA INC. DOS Process Agent 52 PONDFIELD RD. WEST, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
MAN SIK PARK Chief Executive Officer 52 PONDFIELD RD. WEST, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date End date Address
AEB-23-00320 Appearance Enhancement Business License 2023-02-21 2027-02-21 52 Pondfield Rd W, Bronxville, NY, 10708-2905
AEB-23-00320 DOSAEBUSINESS 2023-02-21 2027-02-21 52 Pondfield Rd W, Bronxville, NY, 10708

History

Start date End date Type Value
2023-05-22 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-07 Address 52 PONDFIELD RD. WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-07 Address 52 PONDFIELD RD. WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2017-07-03 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2023-05-22 Address 52 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001116 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
230522001560 2023-05-22 BIENNIAL STATEMENT 2021-07-01
170703010217 2017-07-03 CERTIFICATE OF INCORPORATION 2017-07-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17689.00
Total Face Value Of Loan:
17689.00
Date:
2020-04-29
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:
17689.00
Total Face Value Of Loan:
17689.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17689
Current Approval Amount:
17689
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17839.36
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17689
Current Approval Amount:
17689
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17791.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State