Search icon

AAA BEST NAIL PLAZA, INC.

Company Details

Name: AAA BEST NAIL PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499537
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 440 SOUTH RIVERSIDE AVE, STE #5, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 SOUTH RIVERSIDE AVE, STE #5, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2019-02-22 2019-09-03 Address 970 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903000126 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
190222010125 2019-02-22 CERTIFICATE OF INCORPORATION 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9885608404 2021-02-18 0202 PPP 440 S Riverside Ave Ste 5, Croton on Hudson, NY, 10520-3063
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3195
Loan Approval Amount (current) 3195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-3063
Project Congressional District NY-17
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3209.53
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State