Search icon

LISA ELEGANT NAILS INC

Company Details

Name: LISA ELEGANT NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388378
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2920 AVENUE I, BROOKLYN, NY, United States, 11210
Principal Address: 2910 Avenue I, Brooklyn, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY THANH THI LAM DOS Process Agent 2920 AVENUE I, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
AMY THANH THI LAM Chief Executive Officer 2910 AVENUE I, BROOKLYN, NY, United States, 11210

Licenses

Number Type Date End date Address
AEB-18-02068 Appearance Enhancement Business License 2018-10-25 2028-03-20 2920 Avenue I, Brooklyn, NY, 11210-2935
AEB-18-02068 DOSAEBUSINESS 2018-10-25 2028-03-20 2920 Avenue I, Brooklyn, NY, 11210

History

Start date End date Type Value
2018-08-06 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211018000675 2021-10-18 BIENNIAL STATEMENT 2021-10-18
180806010435 2018-08-06 CERTIFICATE OF INCORPORATION 2018-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972818 CL VIO INVOICED 2019-01-31 350 CL - Consumer Law Violation
2957670 CL VIO CREDITED 2019-01-04 175 CL - Consumer Law Violation
2940637 CL VIO CREDITED 2018-12-07 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-27 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2018-11-27 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10197.50
Total Face Value Of Loan:
10197.50
Date:
2020-05-02
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:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10197.5
Current Approval Amount:
10197.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10288.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9995.7

Date of last update: 23 Mar 2025

Sources: New York Secretary of State