Search icon

NEW ELEGANT NAIL & SPA, INC.

Company Details

Name: NEW ELEGANT NAIL & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2017 (8 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 5166323
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1930 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1930 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
ERICA S. YOON Chief Executive Officer 1930 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date End date Address
AEB-17-01818 Appearance Enhancement Business License 2017-09-13 2025-09-13 1930 Palmer Ave, Larchmont, NY, 10538-2409

History

Start date End date Type Value
2019-07-02 2025-01-02 Address 1930 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2017-07-07 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-07 2025-01-02 Address 1930 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001032 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
190702060700 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170707000268 2017-07-07 CERTIFICATE OF INCORPORATION 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367647809 2020-05-28 0202 PPP 1930 Palmer Ave., Larchmont, NY, 10538
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5911.26
Forgiveness Paid Date 2021-06-15
5991838300 2021-01-26 0202 PPS 1930 Palmer Ave, Larchmont, NY, 10538-2409
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2409
Project Congressional District NY-16
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5888.51
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State