Search icon

NAILS ETC. II INC.

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 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)
1995-07-28 1996-07-10 Address 470 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1990-06-06 1995-07-28 Address 351 MANVILLE ROAD, 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
950728002384 1995-07-28 BIENNIAL STATEMENT 1993-06-01
C149064-3 1990-06-06 CERTIFICATE OF INCORPORATION 1990-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917658405 2021-02-09 0202 PPS 124 Bedford Rd, Armonk, NY, 10504-1862
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5982
Loan Approval Amount (current) 5982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1862
Project Congressional District NY-17
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6031
Forgiveness Paid Date 2021-12-07
2608198205 2020-08-03 0202 PPP 124 Bedford Road, Armonk, NY, 10504-1862
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3317
Loan Approval Amount (current) 3317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Armonk, WESTCHESTER, NY, 10504-1862
Project Congressional District NY-17
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3361.53
Forgiveness Paid Date 2021-12-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State