Search icon

LUXE NAIL SALON AND SPA INC

Company Details

Name: LUXE NAIL SALON AND SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2019 (6 years ago)
Entity Number: 5612836
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1097 ROUTE 55 STE 3, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VAN YEN TRIEU Agent 1097 ROUTE 55 STE 3, LAGRANGEVILLE, NY, 12540

DOS Process Agent

Name Role Address
VAN YEN TRIEU DOS Process Agent 1097 ROUTE 55 STE 3, LAGRANGEVILLE, NY, United States, 12540

Licenses

Number Type Date End date Address
AEB-19-02062 Appearance Enhancement Business License 2019-09-18 2028-06-04 1097 Route 55 Ste 3, Lagrangeville, NY, 12540-5027

Filings

Filing Number Date Filed Type Effective Date
190829010284 2019-08-29 CERTIFICATE OF INCORPORATION 2019-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078847401 2020-05-05 0202 PPP 1097 route 55 ste 3, Lagrangeville, NY, 12603
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lagrangeville, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3997.23
Forgiveness Paid Date 2021-05-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State