Search icon

WOODSIDE NAIL & SPA INC

Company Details

Name: WOODSIDE NAIL & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330727
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 60-16 ROOSEVELT AVE, 2FL FRONT, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSIDE NAIL & SPA INC DOS Process Agent 60-16 ROOSEVELT AVE, 2FL FRONT, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
QING CHANG Chief Executive Officer 60-16 ROOSEVELT AVE, 2FL FRONT, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2018-04-26 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-26 2023-08-22 Address 60-16 ROOSEVELT AVE, 2FL FRONT, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822002230 2023-08-22 BIENNIAL STATEMENT 2022-04-01
180426010589 2018-04-26 CERTIFICATE OF INCORPORATION 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7773298403 2021-02-12 0202 PPS 6016 Roosevelt Ave, Woodside, NY, 11377-3538
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3538
Project Congressional District NY-06
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2513.61
Forgiveness Paid Date 2021-09-08
8639598109 2020-07-27 0202 PPP 6014 ROOSEVELT AVE FL 2, WOODSIDE, NY, 11377
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2527.63
Forgiveness Paid Date 2021-09-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State