Search icon

BEYOND NAILS & SPA, INC.

Company Details

Name: BEYOND NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2017 (7 years ago)
Date of dissolution: 22 Feb 2022
Entity Number: 5228388
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1910 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1910 MONROE AVE, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date End date Address
AEB-23-02181 Appearance Enhancement Business License 2023-11-03 2027-11-03 1910 Monroe Ave, Rochester, NY, 14618-1919

History

Start date End date Type Value
2017-11-02 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2022-07-11 Address 1910 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711003248 2022-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-22
180319000294 2018-03-19 CERTIFICATE OF AMENDMENT 2018-03-19
171102010167 2017-11-02 CERTIFICATE OF INCORPORATION 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132137306 2020-05-01 0219 PPP 1910 Monroe Avenue, Rochester, NY, 14618
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26883
Loan Approval Amount (current) 26883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27292.51
Forgiveness Paid Date 2021-11-17
6955978402 2021-02-11 0219 PPS 129 Lynx Ct, Fairport, NY, 14450-8608
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26657
Loan Approval Amount (current) 26657
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 Fairport, MONROE, NY, 14450-8608
Project Congressional District NY-25
Number of Employees 14
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 26852.93
Forgiveness Paid Date 2021-11-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State