Search icon

SWEET DREAMS NAIL & SPA QZL INC

Company Details

Name: SWEET DREAMS NAIL & SPA QZL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5218340
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 542 COMMACK ROAD, DEER PARK, NY, United States, 11729
Principal Address: 542 COMMACK RD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEET DREAMS NAIL & SPA QZL INC DOS Process Agent 542 COMMACK ROAD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
QIUZHEN LIU Chief Executive Officer 542 COMMACK RD, DEER PARK, NY, United States, 11729

Licenses

Number Type Date End date Address
AEB-17-02417 Appearance Enhancement Business License 2017-12-01 2025-12-01 542 Commack Rd, Deer Park, NY, 11729-3804
AEB-17-02417 DOSAEBUSINESS 2017-12-01 2025-12-01 542 Commack Rd, Deer Park, NY, 11729

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 542 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-10-23 2023-10-23 Address 542 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2017-10-16 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2023-10-23 Address 542 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023003117 2023-10-23 BIENNIAL STATEMENT 2023-10-01
211018001932 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191023060276 2019-10-23 BIENNIAL STATEMENT 2019-10-01
171016010422 2017-10-16 CERTIFICATE OF INCORPORATION 2017-10-16

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
25350.00
Total Face Value Of Loan:
25350.00
Date:
2020-04-30
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:
19575.00
Total Face Value Of Loan:
19575.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19575
Current Approval Amount:
19575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19778.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State