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
AEB-18-01077 DOSAEBUSINESS 2018-06-07 2026-06-07 16B Crisfield St, Yonkers, NY, 10710

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20900.00
Total Face Value Of Loan:
20900.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23168.25
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21076.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State