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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24280.00
Total Face Value Of Loan:
24280.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-21
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:
24280.00
Total Face Value Of Loan:
24280.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24280
Current Approval Amount:
24280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24425.07
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24280
Current Approval Amount:
24280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24604.41

Date of last update: 15 Mar 2025

Sources: New York Secretary of State