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 (6 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736908407 2021-02-17 0202 PPS 1996 Commerce St, Yorktown Heights, NY, 10598-4412
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21720
Loan Approval Amount (current) 21720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4412
Project Congressional District NY-17
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21851.26
Forgiveness Paid Date 2021-09-29
3128917402 2020-05-06 0202 PPP 1996 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21722
Loan Approval Amount (current) 21722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State