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
AEB-19-02085 DOSAEBUSINESS 2019-09-23 2027-09-23 394 Larkfield Rd, E Northport, NY, 11731

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
9012.00
Total Face Value Of Loan:
9012.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9012
Current Approval Amount:
9012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9065.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State