Search icon

VIP SPA & NAILS INC

Company Details

Name: VIP SPA & NAILS INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 Jun 2014 (11 years ago)
Date of Dissolution: 25 Oct 2021 (3 years ago)
Date of Status Change: 25 Oct 2021 (3 years ago)
Identification Number: 000951355
ZIP code: 02864
County: Providence County
Principal Address: 2 MENDON ROAD, CUMBERLAND, RI, 02864, USA
Purpose: NAIL & SPA SALON Title: 7-1.2-1701

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 Address
XING RI CAO Agent 2 MENDON ROAD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
XING RI CAO PRESIDENT 9 LISI LANE PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202103929800 Articles of Dissolution 2021-10-25
202187835770 Annual Report 2021-01-26
202032687820 Annual Report 2020-01-21
201984073350 Annual Report 2019-01-09
201754908130 Annual Report 2017-12-11
201729551970 Annual Report 2017-01-05
201589129740 Annual Report 2015-12-14
201572431140 Annual Report 2015-08-06
201572431320 Statement of Change of Registered/Resident Agent 2015-08-06
201572430620 Reinstatement 2015-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344896493 0112300 2020-08-26 2 MENDON RD, CUMBERLAND, RI, 02864
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-08-26
Case Closed 2021-11-17

Related Activity

Type Complaint
Activity Nr 1629789
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-12-22
Abatement Due Date 2021-01-11
Current Penalty 2024.4
Initial Penalty 2892.0
Contest Date 2021-01-15
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):Employer had not developed or implemented a written hazard communication program that included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) Facility at 2 Mendon Road - On or about 26 August 2020, the employer did not develop and implement a written hazard communication program for employees exposed to hazardous chemicals.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F06 II
Issuance Date 2020-12-22
Abatement Due Date 2021-01-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-01-15
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical. (a) Facility at 2 Mendon Road - On or about 26 August 2020, the employer did not ensure that each container of hazardous chemicals was properly labeled with specific information on the hazards associated with each chemical.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2020-12-22
Abatement Due Date 2021-01-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-01-15
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (a) Facility at 2 Mendon Road - On or about 26 August 2020, the employer did not maintain safety data sheets for each hazardous chemical that employees were exposed to at the facility.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-12-22
Abatement Due Date 2021-01-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-01-15
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Facility at 2 Mendon Road - On or about 26 August 2020, the employer did not provide effective information and training for employees exposed to hazardous chemicals.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2020-12-22
Abatement Due Date 2021-01-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-01-15
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2):The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: (a) Facility at 2 Mendon Road - On or about 26 August 2020, the employer did not prepare a written certification that a hazard assessment for personal protective equipment had been performed as required for the workplace.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107127207 2020-04-15 0165 PPP 2 MENDON RD, CUMBERLAND, RI, 02864-5327
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31510
Loan Approval Amount (current) 31510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUMBERLAND, PROVIDENCE, RI, 02864-5327
Project Congressional District RI-01
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31866.24
Forgiveness Paid Date 2021-06-03
8176978304 2021-01-29 0165 PPS 2 Mendon Rd, Cumberland, RI, 02864-5327
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31510
Loan Approval Amount (current) 31510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cumberland, PROVIDENCE, RI, 02864-5327
Project Congressional District RI-01
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31740.2
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State