Search icon

CARNEGIE NAILS CORP.

Company Details

Name: CARNEGIE NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1994 (31 years ago)
Entity Number: 1829700
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1306A MADISON AVENUE, NEW YORK, NY, United States, 10128
Address: 1360A MADISON AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG WOO HAN Chief Executive Officer 1360A MADISON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1360A MADISON AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-16-01659 Appearance Enhancement Business License 2016-07-21 2028-07-21 1306 Madison Ave, New York, NY, 10128-1351

History

Start date End date Type Value
1994-06-16 2012-08-22 Address 39-16 213TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006274 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120822002069 2012-08-22 BIENNIAL STATEMENT 2012-06-01
101208000402 2010-12-08 CERTIFICATE OF AMENDMENT 2010-12-08
940616000253 1994-06-16 CERTIFICATE OF INCORPORATION 1994-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201458709 2021-04-01 0202 PPS 1306A Madison Ave, New York, NY, 10128-1351
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56230
Loan Approval Amount (current) 56230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-1351
Project Congressional District NY-12
Number of Employees 13
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56552.98
Forgiveness Paid Date 2021-11-03
7553328103 2020-07-23 0202 PPP 5812 QUEENS BLVD 7R, WOODSIDE, NY, 11377
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56230
Loan Approval Amount (current) 56230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 18
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56773.4
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State