Search icon

NAIL SPA LLC

Company Details

Name: NAIL SPA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2023 (a year ago)
Organization Date: 17 Nov 2023 (a year ago)
Managed By: Members
Organization Number: 1321916
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9811 Brownsboro road, suite 104, Louisville, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
Van Hong Nguyen Registered Agent

Organizer

Name Role
Van Nguyen Organizer
Jimmy Pham Organizer

Filings

Name File Date
Dissolution 2024-03-26
Articles of Organization 2023-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978057202 2020-04-28 0457 PPP 310 STEVE DR STE 5, RUSSELL SPRINGS, KY, 42642-4599
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13229.37
Loan Approval Amount (current) 13229.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-4599
Project Congressional District KY-01
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13343.55
Forgiveness Paid Date 2021-03-11
8173547204 2020-04-28 0457 PPP 310 STEVE DR STE 5, RUSSELL SPRINGS, KY, 42642-4599
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4935.85
Loan Approval Amount (current) 4935.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-4599
Project Congressional District KY-01
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4978.45
Forgiveness Paid Date 2021-03-11
7922758110 2020-07-24 0457 PPP 102 Madison Square Dr, Madisonville, KY, 42431-2742
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19175
Loan Approval Amount (current) 19175
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-2742
Project Congressional District KY-01
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19269.56
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State