Search icon

SUNNY SMILE NAIL, INC.

Company Details

Name: SUNNY SMILE NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1992 (33 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 1639968
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 253 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Principal Address: 104-22 46TH AVENUE #3B, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JUNG HUN AHN Chief Executive Officer 253 WEST 51ST STREET #2A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-06-23 2023-04-02 Address 253 WEST 51ST STREET #2A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-05-28 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-28 2023-04-02 Address 253 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000142 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
930623002392 1993-06-23 BIENNIAL STATEMENT 1993-05-01
920528000508 1992-05-28 CERTIFICATE OF INCORPORATION 1992-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 322 W 49TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889058300 2021-01-27 0202 PPS 322 W 49th St, New York, NY, 10019-7320
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33930
Loan Approval Amount (current) 33930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-7320
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34209.81
Forgiveness Paid Date 2021-12-08
6454417404 2020-05-14 0202 PPP 322 W 49TH ST, NEW YORK, NY, 10019-7320
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33938
Loan Approval Amount (current) 33938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-7320
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34148.37
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State