Search icon

BLACK SWAN NAIL & SPA, INC.

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

Company Details

Entity Name: BLACK SWAN NAIL & SPA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2016
Business ALEI: 1219258
Annual report due: 12 Jul 2025
Business address: 519 C BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: 519 C BOSTON POST RD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: wendytax@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
FEI HAN Agent 519 C BOSTON POST RD, ORANGE, CT, 06477, United States 519 C BOSTON POST RD, ORANGE, CT, 06477, United States +1 917-755-6512 rexhanfei@gmail.com 519 BOSTON POST RD NUM C, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
FEI HAN Officer 519 C BOSTON POST RD, ORANGE, CT, 06477, United States +1 917-755-6512 rexhanfei@gmail.com 519 BOSTON POST RD NUM C, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011882649 2024-07-05 - Annual Report Annual Report -
BF-0008009626 2023-07-12 2023-07-12 First Report Organization and First Report 2017
0005674389 2016-10-12 2016-10-12 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438467305 2020-04-30 0156 PPP 519 BOSTON POST RD. C, ORANGE, CT, 06477
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16116
Loan Approval Amount (current) 16116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGE, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16345.16
Forgiveness Paid Date 2021-10-13
9651668408 2021-02-17 0156 PPS 519C BOSTON POST RD, ORANGE, CT, 06477
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17987
Loan Approval Amount (current) 17987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477
Project Congressional District CT-03
Number of Employees 15
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18099.13
Forgiveness Paid Date 2021-10-06
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