Search icon

DREAMING NAIL BEAUTY SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMING NAIL BEAUTY SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2019 (6 years ago)
Entity Number: 5546056
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 473 WILLIS AVENUE, BRONX, NY, United States, 10455
Principal Address: 473 WILLIS AVE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAMING NAIL BEAUTY SPA INC DOS Process Agent 473 WILLIS AVENUE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
XIAO QIN WEN Chief Executive Officer 473 WILLIS AVE, BRONX, NY, United States, 10455

Licenses

Number Type Date End date Address
AEB-19-01699 Appearance Enhancement Business License 2019-08-01 2027-08-01 473 Willis Ave, Bronx, NY, 10455-4063
AEB-19-01699 DOSAEBUSINESS 2019-08-01 2027-08-01 473 Willis Ave, Bronx, NY, 10455
AEB-19-01699 DOSAEBUSUNESS 2019-08-01 2027-08-01 473 Willis Ave, Bronx, NY, 10455

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 473 WILLIS AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-05-01 Address 473 WILLIS AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-05-01 Address 473 WILLIS AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2019-05-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501048391 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241204004434 2024-12-04 BIENNIAL STATEMENT 2024-12-04
190503010248 2019-05-03 CERTIFICATE OF INCORPORATION 2019-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
6772.00
Total Face Value Of Loan:
6772.00
Date:
2020-07-08
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:
6005.00
Total Face Value Of Loan:
6005.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,772
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,770
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$6,005
Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,064.72
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State