Search icon

VILLAGE NAIL, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE NAIL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1995 (30 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 1895049
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1322 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1322 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
JUNG SIK SEU Chief Executive Officer 1322 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Licenses

Number Type Date End date Address
21VI1226014 DOSAEBUSINESS 2014-01-03 2025-11-02 220 MERRICK RD, ROCKVILLE CENTRE, NY, 11570
21VI1226014 Appearance Enhancement Business License 2005-06-21 2025-11-02 220 MERRICK RD, ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2003-02-04 2009-02-04 Address 1322 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2001-04-02 2003-02-04 Address 1322 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1999-02-25 2001-04-02 Address 1322 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1997-02-27 1999-02-25 Address 1322 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1997-02-27 2003-02-04 Address 1322 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103000425 2017-01-03 CERTIFICATE OF DISSOLUTION 2017-01-03
130521002406 2013-05-21 BIENNIAL STATEMENT 2013-02-01
110228002365 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090204002905 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070417003163 2007-04-17 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
2783.00
Total Face Value Of Loan:
2783.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State