Search icon

SISTER NAIL SALON, INC. - Florida Company Profile

Company Details

Entity Name: SISTER NAIL SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISTER NAIL SALON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2000 (24 years ago)
Document Number: P00000092361
FEI/EIN Number 650816018

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

Address: 8933 SE BRIDGE ROAD, HOBE SOUND, FL, 33455, UN
Mail Address: 8933 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN THUYTIEN Director 8933 SE BRIDGE, HOBE SOUND, FL, 33455
TRAN THUYTIEN Agent 8933 SE BRIDGE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-07 TRAN, THUYTIEN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 8933 SE BRIDGE ROAD, HOBE SOUND, FL 33455 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 8933 SE BRIDGE, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750358503 2021-03-06 0455 PPS 8933 SE Bridge Rd, Hobe Sound, FL, 33455-5312
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-5312
Project Congressional District FL-21
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.7
Forgiveness Paid Date 2021-11-10
8344607901 2020-06-18 0455 PPP 8933 SE BRIDGE RD, HOBE SOUND, FL, 33455-5312
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOBE SOUND, MARTIN, FL, 33455-5312
Project Congressional District FL-21
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5048.61
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State