Search icon

MINI NAIL SPA INC.

Company Details

Name: MINI NAIL SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2019 (5 years ago)
Entity Number: 5659692
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 164-22 69TH AVENUE, FRESH MEADOWS, NY, United States, 11365
Principal Address: 16422 69TH AVE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINI NAIL SPA INC DOS Process Agent 164-22 69TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
LEHUA QIU Chief Executive Officer 16519 71ST AVE, FLUSHING, NY, United States, 11365

Licenses

Number Type Date End date Address
AEB-19-02832 Appearance Enhancement Business License 2019-12-17 2027-12-17 16422 69th Ave, Fresh Meadows, NY, 11365-3202

History

Start date End date Type Value
2019-11-20 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-20 2024-11-27 Address 164-22 69TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004762 2024-11-27 BIENNIAL STATEMENT 2024-11-27
191120020108 2019-11-20 CERTIFICATE OF INCORPORATION 2019-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-09 No data 16422 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 16422 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3160035 CL VIO INVOICED 2020-02-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167588201 2020-08-07 0202 PPP 16422, 69th Avenue ,, FRESH MEADOWS, NY, 11365-3201
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 7625
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 Unanswered
Project Address FRESH MEADOWS, QUEENS, NY, 11365-3201
Project Congressional District NY-06
Number of Employees 3
NAICS code 812199
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 7691.3
Forgiveness Paid Date 2021-06-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State