Search icon

CRYSTAL NAILS & SPA INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CRYSTAL NAILS & SPA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2014
Business ALEI: 1152752
Annual report due: 25 Aug 2024
Business address: 83 PARTRIDGE RUN, BRISTOL, CT, 06010, United States
Mailing address: 83 PARTRIDGE RUN, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: johnqtran2002@yahoo.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
JOHN TRAN Agent 83 PARTRIDGE RUN, BRISTOL, CT, 06010, United States 83 PARTRIDGE RUN, BRISTOL, CT, 06010, United States +1 714-797-1635 johnqtran2002@yahoo.com 83 PARTRIDGE RUN, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN TRAN Officer 83 PARTRIDGE RUN, BRISTOL, CT, 06010, United States +1 714-797-1635 johnqtran2002@yahoo.com 83 PARTRIDGE RUN, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009837552 2023-08-10 - Annual Report Annual Report -
BF-0008242976 2023-08-10 - Annual Report Annual Report 2020
BF-0011197059 2023-08-10 - Annual Report Annual Report -
BF-0010753027 2023-08-10 - Annual Report Annual Report -
BF-0011901579 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006598691 2019-07-17 - Annual Report Annual Report 2019
0006264374 2018-10-24 2018-10-24 First Report Organization and First Report -
0005171695 2014-08-25 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412858401 2021-02-04 0156 PPS 136 Berlin Rd Ste 103, Cromwell, CT, 06416-2622
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cromwell, MIDDLESEX, CT, 06416-2622
Project Congressional District CT-01
Number of Employees 10
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46550.31
Forgiveness Paid Date 2021-10-06
4611437209 2020-04-27 0156 PPP 136 BERLIN ROAD, CROMWELL, CT, 06416
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46665.62
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: 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