Search icon

FRIENDSHIP NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIENDSHIP NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366848
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRIENDSHIP NAIL & SPA INC. DOS Process Agent 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
XIUJIN ZHENG Chief Executive Officer 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Licenses

Number Type Date End date Address
AEB-18-01347 Appearance Enhancement Business License 2018-07-13 2026-07-13 3322 Veterans Memorial Hwy, Bohemia, NY, 11716-1016
AEB-18-01347 DOSAEBUSINESS 2018-07-13 2026-07-13 3322 Veterans Memorial Hwy, Bohemia, NY, 11716
AEB-18-01347 DOSAEBUSUNESS 2018-07-13 2026-07-13 3322 Veterans Memorial Hwy, Bohemia, NY, 11716

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-07-23 Address 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2024-06-11 2025-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2025-07-23 Address 3322 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250723001051 2025-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-21
240611004465 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220615003091 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200903060837 2020-09-03 BIENNIAL STATEMENT 2020-06-01
180627010412 2018-06-27 CERTIFICATE OF INCORPORATION 2018-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15577.00
Total Face Value Of Loan:
15577.00
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:
15577.00
Total Face Value Of Loan:
15577.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$15,577
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,716.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,077
Utilities: $0
Mortgage Interest: $0
Rent: $2,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$15,577
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,673.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,574

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State