Search icon

DBONG NAIL SPA INC.

Company Details

Name: DBONG NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5547301
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 191 6TH AVE, NEW YORK, NY, United States, 10013
Principal Address: 191 6th ave, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DBONG NAIL SPA INC. DOS Process Agent 191 6TH AVE, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIU DI JIN Chief Executive Officer 191 6TH AVE, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
AEB-19-02224 Appearance Enhancement Business License 2019-10-08 2027-10-08 191 Avenue of the Americas, New York, NY, 10013-1209
AEB-19-02224 DOSAEBUSINESS 2019-10-08 2027-10-08 191 Avenue of the Americas, New York, NY, 10013

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 191 6TH AVE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2025-05-06 Address 191 6TH AVE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-05-06 Address 191 6TH AVE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-05-06 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506001529 2025-05-06 BIENNIAL STATEMENT 2025-05-06
240916003881 2024-09-16 BIENNIAL STATEMENT 2024-09-16
190506010492 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

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:
10220.00
Total Face Value Of Loan:
10220.00
Date:
2020-05-26
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:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
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:
10220
Current Approval Amount:
10220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10277.31
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15339.76

Date of last update: 23 Mar 2025

Sources: New York Secretary of State