Name: | BETHPAGE NAIL & SPA SERVICE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2019 (5 years ago) |
Entity Number: | 5648187 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3960 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Principal Address: | 3960 Hempstead TPKE, Bethpage, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN ZHANG | DOS Process Agent | 3960 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
CHEN ZHANG | Chief Executive Officer | 3960 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 3960 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2022-08-30 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-31 | 2022-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-31 | 2024-12-31 | Address | 3960 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003851 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
220727001720 | 2022-07-27 | BIENNIAL STATEMENT | 2021-10-01 |
191031010206 | 2019-10-31 | CERTIFICATE OF INCORPORATION | 2019-10-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5763658401 | 2021-02-09 | 0235 | PPP | 3960 Hempstead Tpke, Bethpage, NY, 11714-5603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State