Search icon

BISOU NAIL SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BISOU NAIL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357631
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3076 FULTON ST., BROOKLYN, NY, United States, 11208
Principal Address: 3076 FULTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BISOU NAIL SPA INC DOS Process Agent 3076 FULTON ST., BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
HUIXIU HUANG Chief Executive Officer 3076 FULTON STREET, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date End date Address
AEB-24-01424 Appearance Enhancement Business License 2024-06-17 2028-06-17 3076 Fulton St, Brooklyn, NY, 11208-1236
AEB-24-01424 DOSAEBUSINESS 2024-06-17 2028-06-17 3076 Fulton St, Brooklyn, NY, 11208
AEB-24-01424 DOSAEBUSUNESS 2024-06-17 2028-06-17 3076 Fulton St, Brooklyn, NY, 11208

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 3076 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-07-23 Address 3076 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-07-23 Address 3076 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2018-06-12 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-12 2021-02-01 Address 3076 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001205 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220729002769 2022-07-29 BIENNIAL STATEMENT 2022-06-01
210201061780 2021-02-01 BIENNIAL STATEMENT 2020-06-01
180612010247 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
24530.00
Total Face Value Of Loan:
24530.00
Date:
2020-06-18
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:
24530.00
Total Face Value Of Loan:
24530.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,530
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,764.4
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $24,530
Jobs Reported:
6
Initial Approval Amount:
$24,530
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,673.09
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $24,524
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State