Search icon

AH NAIL SPA INC

Company Details

Name: AH NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2019 (6 years ago)
Entity Number: 5576040
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1169 SECOND AVENUE,, NEW YORK, NY, United States, 10065
Principal Address: 1169 2ND Ave, New York, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUA CHEN DOS Process Agent 1169 SECOND AVENUE,, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
HUA CHEN Chief Executive Officer 1169 2ND AVE, NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
AEB-19-01409 Appearance Enhancement Business License 2019-06-27 2028-10-10 1169 2nd Ave, New York, NY, 10065-8241

History

Start date End date Type Value
2019-06-24 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-24 2024-08-27 Address 1169 SECOND AVENUE,, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002906 2024-08-27 BIENNIAL STATEMENT 2024-08-27
190624020079 2019-06-24 CERTIFICATE OF INCORPORATION 2019-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 1169 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204398204 2020-08-04 0202 PPP 1169 2nd Avenue, New York, NY, 10065-8241
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17007
Loan Approval Amount (current) 17007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10065-8241
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17196.64
Forgiveness Paid Date 2021-09-16
3501618706 2021-03-31 0202 PPS 1169 2nd Ave, New York, NY, 10065-8241
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11057
Loan Approval Amount (current) 11057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10065-8241
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11129.48
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State