Search icon

COLOR NAILS & SPA BEAUTY INC

Company Details

Name: COLOR NAILS & SPA BEAUTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2017 (8 years ago)
Date of dissolution: 01 May 2024
Entity Number: 5188401
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1455 YORK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLOR NAILS & SPA BEAUTY INC DOS Process Agent 1455 YORK AVENUE, NEW YORK, NY, United States, 10075

Agent

Name Role Address
NAN SUG KIM Agent 4623 ARCADIA LANE, GREAT NECK, NY, 11020

Licenses

Number Type Date End date Address
AEB-17-01848 Appearance Enhancement Business License 2017-09-15 2025-09-15 1455 York Ave, New York, NY, 10075-8803

History

Start date End date Type Value
2017-08-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-17 2024-05-10 Address 4623 ARCADIA LANE, GREAT NECK, NY, 11020, USA (Type of address: Registered Agent)
2017-08-17 2024-05-10 Address 1455 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002847 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
170817010352 2017-08-17 CERTIFICATE OF INCORPORATION 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6921998410 2021-02-11 0202 PPS 1455 York Ave, New York, NY, 10075-8803
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
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 New York, NEW YORK, NY, 10075-8803
Project Congressional District NY-12
Number of Employees 5
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 20631.31
Forgiveness Paid Date 2021-12-23
4135217407 2020-05-08 0202 PPP 1455 York Ave, NEW YORK, NY, 10075
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 5
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 20719.29
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State