Search icon

BEST NAIL & SPA I, INC.

Company Details

Name: BEST NAIL & SPA I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2019 (6 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 5573660
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 78 OAK ST, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 OAK ST, WALDEN, NY, United States, 12586

Agent

Name Role Address
XIU MEI CHEN Agent 78 OAK ST, WALDEN, NY, 12586

History

Start date End date Type Value
2019-06-19 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-19 2024-07-18 Address 78 OAK ST, WALDEN, NY, 12586, USA (Type of address: Registered Agent)
2019-06-19 2024-07-18 Address 78 OAK ST, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002154 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
190619010230 2019-06-19 CERTIFICATE OF INCORPORATION 2019-06-19

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:
6365.00
Total Face Value Of Loan:
6365.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6365
Current Approval Amount:
6365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6399

Date of last update: 23 Mar 2025

Sources: New York Secretary of State