Search icon

PASSION NAIL STUDIO LLC

Company Details

Name: PASSION NAIL STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2019 (6 years ago)
Entity Number: 5560897
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 401 E. 78TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 E. 78TH STREET, NEW YORK, NY, United States, 10075

Licenses

Number Type Date End date Address
AEB-19-01661 Appearance Enhancement Business License 2019-07-26 2027-09-12 401 E 78th St, New York, NY, 10075-1611

History

Start date End date Type Value
2019-08-20 2019-12-27 Address 911 CENTRAL AVE, #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-05-29 2019-08-20 Address 401 E. 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716002355 2021-07-16 BIENNIAL STATEMENT 2021-07-16
191227000148 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
191108000054 2019-11-08 CERTIFICATE OF PUBLICATION 2019-11-08
190820000906 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
190529010222 2019-05-29 ARTICLES OF ORGANIZATION 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563048009 2020-06-29 0202 PPP 401 E 78TH ST., NY, NY, 10075
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NY, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6960.56
Forgiveness Paid Date 2021-09-29
5625938306 2021-01-25 0202 PPS 401 E 78th St Frnt 1, New York, NY, 10075-1611
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1611
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6919.69
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State