Search icon

UPSCALE NAIL SPA INC.

Company Details

Name: UPSCALE NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2018 (7 years ago)
Entity Number: 5453407
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2031 FOREST AVENUE, STORE #7, STATEN ISLAND, NY, United States, 10303
Principal Address: 2031 Forest Ave, Ste 7, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LILY LIYU QIU DOS Process Agent 2031 FOREST AVENUE, STORE #7, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
LILY LIYU QIU Chief Executive Officer 2031 FOREST AVE, STE 7, STATEN ISLAND, NY, United States, 10303

Licenses

Number Type Date End date Address
AEB-18-02434 Appearance Enhancement Business License 2018-12-18 2026-12-18 2031 Forest Ave Ste 7, Staten Island, NY, 10303-1796
AEB-18-02434 DOSAEBUSINESS 2018-12-18 2026-12-18 2031 Forest Ave Ste 7, Staten Island, NY, 10303

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 2031 FOREST AVE, STE 7, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-31 2024-12-05 Address 2031 FOREST AVE, STE 7, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-05 Address 2031 FOREST AVENUE, STORE #7, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2018-12-05 2024-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205003218 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240831000282 2024-08-31 BIENNIAL STATEMENT 2024-08-31
181205010081 2018-12-05 CERTIFICATE OF INCORPORATION 2018-12-05

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
7481.00
Total Face Value Of Loan:
7481.00
Date:
2020-08-05
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:
7481.00
Total Face Value Of Loan:
7481.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7481
Current Approval Amount:
7481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7576.92
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7481
Current Approval Amount:
7481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7537.16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State