Search icon

GLAM NAILS & SPA, INC.

Company Details

Name: GLAM NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319195
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 177-03 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X1CTKH6L9Q59 2022-01-11 17703 UNION TPKE, FLUSHING, NY, 11366, 1517, USA 17703 UNION TPKE, FLUSHING, NY, 11366, 1517, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2020-07-28
Initial Registration Date 2020-07-15
Entity Start Date 2018-04-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY SUNG
Address 5320 190TH STREET, FRESH MEADOWS, NY, 11365, USA
Government Business
Title PRIMARY POC
Name AMY SUNG
Address 5320 190TH STREET, FRESH MEADOWS, NY, 11365, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177-03 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Licenses

Number Type Date End date Address
AEB-18-00904 Appearance Enhancement Business License 2018-05-22 2026-05-22 17703 Union Tpke, Flushing, NY, 11366-1517

History

Start date End date Type Value
2018-04-09 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180409000188 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-05 No data 17703 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6336067405 2020-05-14 0202 PPP 17703 union turnpike, Fresh Meadows, NY, 11366
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) 39544
Loan Approval Amount (current) 39544
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 Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39774.76
Forgiveness Paid Date 2020-12-15
4163888500 2021-02-25 0202 PPS 17703 Union Tpke, Fresh Meadows, NY, 11366-1517
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40020
Loan Approval Amount (current) 40020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1517
Project Congressional District NY-06
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40172.4
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State