Search icon

FOUNTAIN NAILS & SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNTAIN NAILS & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5294939
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1154 MERRICK AVE, MERRICK, NY, United States, 11566
Principal Address: 1154 Merrick Ave., Merrick, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUNTAIN NAILS & SPA INC DOS Process Agent 1154 MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
WEICHAO SI Chief Executive Officer 1154 MERRICK AVE, MERRICK, NY, United States, 11566

Licenses

Number Type Date End date Address
AEB-22-00702 Appearance Enhancement Business License 2022-05-09 2026-05-09 1154 Merrick Ave, North Merrick, NY, 11566-1041
AEB-22-00702 DOSAEBUSINESS 2022-05-09 2026-05-09 1154 Merrick Ave, North Merrick, NY, 11566
AEB-22-00702 DOSAEBUSUNESS 2022-05-09 2026-05-09 1154 Merrick Ave, North Merrick, NY, 11566

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 27-10 PARSONS BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 1154 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-28 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-28 2024-05-03 Address 1154 MERRICK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003220 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220623001855 2022-06-23 BIENNIAL STATEMENT 2022-02-01
211219000101 2021-12-19 BIENNIAL STATEMENT 2021-12-19
180228010216 2018-02-28 CERTIFICATE OF INCORPORATION 2018-02-28

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:
4593.00
Total Face Value Of Loan:
4593.00
Date:
2020-05-22
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:
4593.00
Total Face Value Of Loan:
4593.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,593
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,593
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,651.01
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,593
Jobs Reported:
3
Initial Approval Amount:
$4,593
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,593
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,648.49
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,590
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State