Search icon

NEW IMAGE NAIL SALON HL INC.

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

Company Details

Entity Name: NEW IMAGE NAIL SALON HL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2013
Business ALEI: 1111310
Annual report due: 31 Oct 2025
Business address: 414 W MAIN ST, Stamford, CT, 06902, United States
Mailing address: 414 W MAIN ST, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: xhu0501@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
XIAO HU Officer 414 W MAIN ST, Stamford, CT, 06902, United States +1 917-207-2364 xhu0501@gmail.com 414 WEST MAIN ST., STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
XIAO HU Agent 414 W MAIN ST, Stamford, CT, 06902, United States 414 WEST MAIN ST., STAMFORD, CT, 06902, United States +1 917-207-2364 xhu0501@gmail.com 414 WEST MAIN ST., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012040099 2024-12-04 - Annual Report Annual Report -
BF-0008006814 2023-10-31 2023-10-31 First Report Organization and First Report 2015
BF-0012024108 2023-10-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004885463 2013-06-26 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779828006 2020-06-29 0156 PPP 414, MAIN ,, STAMFORD, CT, 06902
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 Y
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 812990
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 13065.36
Forgiveness Paid Date 2021-01-08
8273928302 2021-01-29 0156 PPS 414, STAMFORD, CT, 06902
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3127.5
Loan Approval Amount (current) 3127.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902
Project Congressional District CT-04
Number of Employees 6
NAICS code 812990
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 3162.95
Forgiveness Paid Date 2022-03-17
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