Search icon

ZOE NAIL SPA INC

Company Details

Name: ZOE NAIL SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606394
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 394 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOE NAIL SPA INC DOS Process Agent 394 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
XIAO SU HU Chief Executive Officer 394 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

Licenses

Number Type Date End date Address
AEB-19-02085 Appearance Enhancement Business License 2019-09-23 2027-09-23 394 Larkfield Rd, E Northport, NY, 11731-3501

Filings

Filing Number Date Filed Type Effective Date
210819000815 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190819010120 2019-08-19 CERTIFICATE OF INCORPORATION 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667898403 2021-02-09 0235 PPP 394 Larkfield Rd, East Northport, NY, 11731-3501
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9012
Loan Approval Amount (current) 9012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-3501
Project Congressional District NY-01
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9065.57
Forgiveness Paid Date 2021-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State