Search icon

SWEET STORY NAIL SALON INC

Company Details

Name: SWEET STORY NAIL SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2018 (7 years ago)
Date of dissolution: 09 May 2024
Entity Number: 5439334
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1996 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1996 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEET STORY NAIL SALON INC DOS Process Agent 1996 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ZUNREN LIN Chief Executive Officer 1996 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598

Licenses

Number Type Date End date Address
AEB-18-02457 Appearance Enhancement Business License 2018-12-20 2026-12-20 1996 Commerce St, Yorktown Heights, NY, 10598-4412
AEB-18-02457 DOSAEBUSINESS 2018-12-20 2026-12-20 1996 Commerce St, Yorktown Heights, NY, 10598

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1996 COMMERCE ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-05-22 Address 1996 COMMERCE ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2018-11-07 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2024-05-22 Address 1996 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000106 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
221128000543 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201112060243 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181107010129 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
21720.00
Total Face Value Of Loan:
21720.00
Date:
2020-05-07
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:
21722.00
Total Face Value Of Loan:
21722.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21720
Current Approval Amount:
21720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21851.26
Date Approved:
2020-05-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
21722
Current Approval Amount:
21722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State