Search icon

D&D NAIL BEAUTY LOUNGE INC

Company Details

Name: D&D NAIL BEAUTY LOUNGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5524370
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-22 100ST FL1, CORONA, NY, United States, 11368
Principal Address: 96-02 ROOSEVELT AVE FL2, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA TACURI DOS Process Agent 37-22 100ST FL1, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MARIA TACURI Chief Executive Officer 37-22 100ST FL1, CORONA, NY, United States, 11368

Licenses

Number Type Date End date Address
AEB-19-01300 Appearance Enhancement Business License 2019-06-13 2027-09-23 9602 Roosevelt Ave, Corona, NY, 11368-2132

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 37-22 100ST FL1, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-21 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-03-26 Address 37-22 100ST FL1, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-21 2025-03-26 Address 37-22 100ST FL1, CORONA, NY, 11368, USA (Type of address: Service of Process)
2019-03-29 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-29 2023-08-21 Address 3722 100 ST 1ST FLOOR, CORONA, QUEENS, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326004070 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230821002515 2023-08-21 BIENNIAL STATEMENT 2023-03-01
190329020087 2019-03-29 CERTIFICATE OF INCORPORATION 2019-04-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8156447806 2020-06-05 0202 PPP 9602 Roosevelt Avenue, Corona, NY, 11368-2132
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 842
Loan Approval Amount (current) 842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Corona, QUEENS, NY, 11368-2132
Project Congressional District NY-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State