Search icon

1380 NAIL & SPA INC

Company Details

Name: 1380 NAIL & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2019 (6 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 5486825
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1380 3RD AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1380 NAIL & SPA INC DOS Process Agent 1380 3RD AVE, NEW YORK, NY, United States, 10075

Agent

Name Role Address
JING XU & DE HUA LIU Agent 1380 3RD AVE, NEW YORK, NY, 10075

History

Start date End date Type Value
2019-02-01 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2023-09-07 Address 1380 3RD AVE, NEW YORK, NY, 10075, USA (Type of address: Registered Agent)
2019-02-01 2023-09-07 Address 1380 3RD AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003229 2023-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-28
190201010211 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 1380 3RD AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-13 No data 1380 3RD AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3089115 CL VIO CREDITED 2019-09-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3635577902 2020-06-13 0202 PPP 1380 3RD AVE, NEW YORK, NY, 10075
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25128
Loan Approval Amount (current) 25128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25262.25
Forgiveness Paid Date 2020-12-31
8491618508 2021-03-10 0202 PPS 1380 3rd Ave, New York, NY, 10075-0458
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19667
Loan Approval Amount (current) 19667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0458
Project Congressional District NY-12
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19772.07
Forgiveness Paid Date 2021-09-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State