Search icon

CATHY NAIL AND SPA LLC - Florida Company Profile

Company Details

Entity Name: CATHY NAIL AND SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHY NAIL AND SPA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000046650
FEI/EIN Number 83-3598190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2933 VINELAND RD, KISSIMMEE, FL, 34746, US
Mail Address: 2933 VINELAND RD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM HUYNH GIAO Manager 2933 VINELAND RD, KISSIMMEE, FL, 34746
PHAM HUYNH GIAO Authorized Person 2933 VINELAND RD, KISSIMMEE, FL, 34746
Pham Huynh Giao Agent 2933 VINELAND RD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158947 NAILSTYLE ACTIVE 2020-12-15 2025-12-31 - 2933 VINELAND RD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 2933 VINELAND RD, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-05-05 Pham, Huynh Giao -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-05-05
Florida Limited Liability 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110668400 2021-02-12 0455 PPS 2933 Vineland Rd, Kissimmee, FL, 34746-5505
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5505
Project Congressional District FL-09
Number of Employees 5
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21556.23
Forgiveness Paid Date 2022-07-28
3395447702 2020-05-01 0455 PPP 2933 Vineland Rd, Kissimmee, FL, 34746
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 6
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19124.03
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State