Search icon

NINA NAIL SPA, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NINA NAIL SPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2005
Business ALEI: 0821232
Annual report due: 31 Mar 2025
Business address: 14 CHURCH HILL ROAD #A-2, NEWTOWN, CT, 06470, United States
Mailing address: 14 CHURCH HILL ROAD #A-2, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dmhdcpa@hotmail.com

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONNIE ROSA Agent 14 CHURCH HILL ROAD #A-2, NEWTOWN, CT, 06470, United States 14 CHURCH HILL ROAD #A-2, NEWTOWN, CT, 06470, United States +1 718-281-2264 dmhdcpa@hotmail.com 155 POLK ST., BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
KUI OUNG JANG Officer 14 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States 1 CHATHAM COURT, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132995 2024-10-23 - Annual Report Annual Report -
BF-0011169614 2023-03-21 - Annual Report Annual Report -
BF-0009458634 2022-10-28 - Annual Report Annual Report 2019
BF-0009458635 2022-10-28 - Annual Report Annual Report 2017
BF-0009458639 2022-10-28 - Annual Report Annual Report 2016
BF-0010728045 2022-10-28 - Annual Report Annual Report -
BF-0009992469 2022-10-28 - Annual Report Annual Report -
BF-0009458633 2022-10-28 - Annual Report Annual Report 2015
BF-0009458637 2022-10-28 - Annual Report Annual Report 2020
BF-0009458638 2022-10-28 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693098704 2021-03-30 0156 PPS 14 Church Hill Rd Ste A2, Newtown, CT, 06470-1606
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45641
Loan Approval Amount (current) 45641
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 Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1606
Project Congressional District CT-05
Number of Employees 12
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45852.72
Forgiveness Paid Date 2021-09-15
1779388606 2021-03-13 0156 PPP 14 Church Hill Rd Ste A2, Newtown, CT, 06470-1640
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45640
Loan Approval Amount (current) 45640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1640
Project Congressional District CT-05
Number of Employees 12
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45808.81
Forgiveness Paid Date 2021-07-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information