Search icon

SNOW WHITE NAIL SPA INC.

Company Details

Name: SNOW WHITE NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2018 (6 years ago)
Entity Number: 5451929
ZIP code: 11590
County: Monroe
Place of Formation: New York
Address: 175 MAPLE AVE UNIT 3L, WESTBURRY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANBO ZHAO Chief Executive Officer 175 MAPLE AVE UNIT 3L, WESTBURRY, NY, United States, 11590

DOS Process Agent

Name Role Address
SNOW WHITE NAIL SPA INC. DOS Process Agent 175 MAPLE AVE UNIT 3L, WESTBURRY, NY, United States, 11590

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 175 MAPLE AVE UNIT 3L, WESTBURRY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 805 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-20 Address 805 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-20 Address 805 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2018-12-03 2020-12-04 Address 154 GREYSTONE LN APT 19, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2018-12-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220001110 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221219001740 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201204061016 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203010142 2018-12-03 CERTIFICATE OF INCORPORATION 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355497402 2020-05-05 0219 PPP 805 FETZNER RD, ROCHESTER, NY, 14626
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
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 9064.85
Forgiveness Paid Date 2021-01-26
2050338602 2021-03-13 0219 PPS 805 Fetzner Rd, Rochester, NY, 14626-1832
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21112
Loan Approval Amount (current) 21112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1832
Project Congressional District NY-25
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21235.74
Forgiveness Paid Date 2021-11-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State