Search icon

ROYAL NAILS CORP.

Company Details

Name: ROYAL NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1433002
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 4053 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG Y PARK Chief Executive Officer 4053 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4053 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Type Date End date Address
AEB-24-00958 Appearance Enhancement Business License 2024-04-26 2028-04-26 2116 George Urban Blvd, Depew, NY, 14043-1848
AEB-24-00958 DOSAEBUSINESS 2024-04-26 2028-04-26 2116 George Urban Blvd, Depew, NY, 14043
AEB-24-00833 Appearance Enhancement Business License 2024-04-15 2028-04-15 2116 George Urban Blvd, Depew, NY, 14043-1848

History

Start date End date Type Value
1995-06-28 2010-06-09 Address 4053 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Principal Executive Office)
1995-06-28 2010-06-09 Address 4053 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Chief Executive Officer)
1995-06-28 2010-06-09 Address 4053 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Service of Process)
1994-07-21 1995-06-28 Address 4053 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1994-07-21 1995-06-28 Address 4053 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006538 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140331006485 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120508002047 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100609002517 2010-06-09 BIENNIAL STATEMENT 2010-03-01
080502002347 2008-05-02 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174120 CL VIO INVOICED 2012-02-21 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State