Search icon

JJ NAIL AND SPA USA INC

Company Details

Name: JJ NAIL AND SPA USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2018 (7 years ago)
Date of dissolution: 05 May 2023
Entity Number: 5295651
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 269 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN QIU DOS Process Agent 269 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
JONATHAN QIU Chief Executive Officer 269 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2018-03-01 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-01 2023-08-03 Address 269 KINGSTON AVENUE, BROOKLNY, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002031 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
211210002767 2021-12-10 BIENNIAL STATEMENT 2021-12-10
180301010066 2018-03-01 CERTIFICATE OF INCORPORATION 2018-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 269 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113894 CL VIO INVOICED 2019-11-12 350 CL - Consumer Law Violation
3081355 CL VIO CREDITED 2019-09-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105518408 2021-02-10 0202 PPS 269 Kingston Ave, Brooklyn, NY, 11213-3433
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13202
Loan Approval Amount (current) 13202
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-3433
Project Congressional District NY-09
Number of Employees 3
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 13299.66
Forgiveness Paid Date 2021-11-24
3581907408 2020-05-07 0202 PPP 269 KINGSTON AVE, BROOKLYN, NY, 11213
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13222
Loan Approval Amount (current) 13222
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13419.79
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State