Search icon

COLORFUL NAIL & SPA 88 INC

Company Details

Name: COLORFUL NAIL & SPA 88 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5533879
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 1239 150TH ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUOYAN CHEN Chief Executive Officer 1239 150TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
COLORFUL NAIL & SPA 88 INC DOS Process Agent 1239 150TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date End date Address
AEB-19-00940 Appearance Enhancement Business License 2019-05-03 2027-05-03 1239 150th St, Whitestone, NY, 11357-1752
AEB-19-00940 DOSAEBUSINESS 2019-05-03 2027-05-03 1239 150th St, Whitestone, NY, 11357

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 1239 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 1239 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-14 Address 1239 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-04-17 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2025-04-14 Address 1239 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414002814 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230417008683 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210419060597 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190415010170 2019-04-15 CERTIFICATE OF INCORPORATION 2019-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
12274.00
Total Face Value Of Loan:
12274.00
Date:
2020-06-23
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:
11310.00
Total Face Value Of Loan:
11310.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12274
Current Approval Amount:
12274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12404.81
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11310
Current Approval Amount:
11310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11442.93

Date of last update: 23 Mar 2025

Sources: New York Secretary of State