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
2018-10-17 2023-07-06 Address 5962 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761807810 2020-06-09 0248 PPP 5962 STATE ROUTE 31, CICERO, NY, 13039
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15770
Loan Approval Amount (current) 15770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15874.56
Forgiveness Paid Date 2021-02-09
7567968402 2021-02-12 0248 PPS 5962 State Route 31, Cicero, NY, 13039-8800
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15770
Loan Approval Amount (current) 15770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8800
Project Congressional District NY-22
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15896.59
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State