Search icon

NATIONAL MANICURING SCHOOL, INC.

Company Details

Name: NATIONAL MANICURING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1993 (32 years ago)
Entity Number: 1742240
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 312 W 35TH STREET, 5 FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG S LEE Chief Executive Officer 312 W 35TH STREET, 5 FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 W 35TH STREET, 5 FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-08-18 2015-11-13 Address 110 W 34TH ST, STE 201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-08-18 2015-11-13 Address 110 W 34TH ST, STE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-08-18 2015-11-13 Address 110 W 34TH ST, STE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-09 1999-08-18 Address 110-33 68TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-05-09 1999-08-18 Address 45 W 34TH ST, STE 509, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-09 1999-08-18 Address 45 W 34TH ST, STE 509, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-07-16 1996-05-09 Address 40-01 75 ST., SUITE 30, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060440 2019-07-01 BIENNIAL STATEMENT 2019-07-01
151113002039 2015-11-13 BIENNIAL STATEMENT 2015-07-01
130403000468 2013-04-03 ANNULMENT OF DISSOLUTION 2013-04-03
DP-1798674 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030709002354 2003-07-09 BIENNIAL STATEMENT 2003-07-01
990818002372 1999-08-18 BIENNIAL STATEMENT 1999-07-01
960509002166 1996-05-09 BIENNIAL STATEMENT 1995-07-01
930716000134 1993-07-16 CERTIFICATE OF INCORPORATION 1993-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1368097808 2020-05-21 0202 PPP 312 W 36th Street 5FL, NEW YORK, NY, 10018-6436
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) 24280
Loan Approval Amount (current) 24280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10018-6436
Project Congressional District NY-12
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24425.07
Forgiveness Paid Date 2021-02-12
4592858304 2021-01-23 0202 PPS 312 W 36th St # 5FL, New York, NY, 10018-6436
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24280
Loan Approval Amount (current) 24280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10018-6436
Project Congressional District NY-12
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24604.41
Forgiveness Paid Date 2022-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State