Search icon

HANA NAIL & VISUAL SPA INC

Company Details

Name: HANA NAIL & VISUAL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2018 (7 years ago)
Date of dissolution: 14 May 2024
Entity Number: 5320808
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 16B CRISFIELD STREET, YONKERS, NY, United States, 10710
Principal Address: 16B CRISFIELD ST, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANA NAIL & VISUAL SPA INC DOS Process Agent 16B CRISFIELD STREET, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
YOUSUI ZHOU Chief Executive Officer 16B CRISFIELD ST, YONKERS, NY, United States, 10710

Licenses

Number Type Date End date Address
AEB-18-01077 Appearance Enhancement Business License 2018-06-07 2026-06-07 16B Crisfield St, Yonkers, NY, 10710-1206

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 16B CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-05-30 Address 16B CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-11 2024-05-30 Address 16B CRISFIELD STREET, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017073 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
220429000784 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200423060262 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180411010087 2018-04-11 CERTIFICATE OF INCORPORATION 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254098307 2021-01-29 0202 PPS 16B Crisfield St, Yonkers, NY, 10710-1206
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) 23000
Loan Approval Amount (current) 23000
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 Yonkers, WESTCHESTER, NY, 10710-1206
Project Congressional District NY-16
Number of Employees 8
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 23168.25
Forgiveness Paid Date 2021-11-05
2262597202 2020-04-15 0202 PPP Crisfield Street, Yonkers, NY, 10710
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21076.36
Forgiveness Paid Date 2021-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State