Search icon

NAILS TOGETHER LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NAILS TOGETHER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1988 (37 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 1268216
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 37 EAST 60TH STREET #2ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHY RIM CHOI Chief Executive Officer 37 EAST 60TH STREET #2FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NAILS TOGETHER LTD. DOS Process Agent 37 EAST 60TH STREET #2ND FL, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21NA1315081 Appearance Enhancement Business License 2008-10-01 2024-10-01 37 E 60TH ST 2ND FL, NEW YORK, NY, 10022

History

Start date End date Type Value
2014-07-01 2024-12-16 Address 37 EAST 60TH STREET #2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-01 2024-12-16 Address 37 EAST 60TH STREET #2FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-24 2014-07-01 Address 37 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-24 2014-07-01 Address 37 EAST 60TH STREET / 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-07-24 2014-07-01 Address 37 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003491 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
200611060303 2020-06-11 BIENNIAL STATEMENT 2020-06-01
160610006288 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140701007166 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120724002716 2012-07-24 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27572.00
Total Face Value Of Loan:
27572.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27572.00
Total Face Value Of Loan:
27572.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$27,572
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,761.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,566
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$27,572
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,906.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,572
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State