Search icon

NAILS ETC. II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAILS ETC. II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453626
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: PO BOX 307, PLEASANTVILLE, NY, United States, 10570
Principal Address: 124 BEDFORD RD., ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SETLER DOS Process Agent PO BOX 307, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MARIAH KOFF Chief Executive Officer 25-407 BARKER ST, MT KISCO, NY, United States, 10549

Licenses

Number Type Date End date Address
21NA1018957 DOSAEBUSINESS 2014-01-03 2028-07-08 124 Bedford Rd, Armonk, NY, 10504
21NA1018957 Appearance Enhancement Business License 1995-02-14 2028-07-08 124 Bedford Rd, Armonk, NY, 10504-1862

History

Start date End date Type Value
2000-07-12 2002-07-17 Address 935 REYNOLDS ST., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-07-10 2000-07-12 Address 124 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1996-07-10 2000-07-12 Address 427 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1995-07-28 2000-07-12 Address 11 VILLA DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1995-07-28 1996-07-10 Address 320 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040715002368 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020717002015 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000712002735 2000-07-12 BIENNIAL STATEMENT 2000-06-01
980818002748 1998-08-18 BIENNIAL STATEMENT 1998-06-01
960710002124 1996-07-10 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
5982.00
Total Face Value Of Loan:
5982.00
Date:
2020-08-03
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:
3317.00
Total Face Value Of Loan:
3317.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5982
Current Approval Amount:
5982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6031
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3317
Current Approval Amount:
3317
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3361.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State