Search icon

JY CICERO NAILS & SPA, INC.

Company Details

Name: JY CICERO NAILS & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2018 (7 years ago)
Date of dissolution: 17 Jul 2024
Entity Number: 5427078
ZIP code: 14623
County: Onondaga
Address: 1100 Jefferson Road, Ste 7, Rochester, NY, United States, 14623
Address: 1100 JEFFERSON ROAD, STE 7, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUNHUA JIN DOS Process Agent 1100 JEFFERSON ROAD, STE 7, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
SHUNHUA JIN Chief Executive Officer 1100 JEFFERSON ROAD, STE 7, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-07-17 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-08-02 Address 1100 JEFFERSON ROAD, STE 7, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-08-02 Address 1100 Jefferson Road, Ste 7, Rochester, NY, 14623, USA (Type of address: Service of Process)
2018-10-17 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240802000890 2024-07-17 CERTIFICATE OF CORRECTION 2024-07-17
230706001513 2023-07-06 BIENNIAL STATEMENT 2022-10-01
181017010035 2018-10-17 CERTIFICATE OF INCORPORATION 2018-10-17

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
15770.00
Total Face Value Of Loan:
15770.00
Date:
2020-06-09
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:
15770.00
Total Face Value Of Loan:
15770.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15770
Current Approval Amount:
15770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15874.56
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15770
Current Approval Amount:
15770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15896.59

Date of last update: 23 Mar 2025

Sources: New York Secretary of State