Search icon

PALISADE NAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALISADE NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934372
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 19-21 PALISADE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOANG THANH LAM Chief Executive Officer 19-21 PALISADE AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
PALISADE NAIL, INC. DOS Process Agent 19-21 PALISADE AVE, YONKERS, NY, United States, 10701

Licenses

Number Type Date End date Address
21PA1029281 DOSAEBUSINESS 2014-01-03 2027-07-17 19 21 PALISADE AVE, YONKERS, NY, 10701
21PA1029281 DOSAEBUSUNESS 2014-01-03 2027-07-17 19 21 PALISADE AVE, YONKERS, NY, 10701
21PA1029281 Appearance Enhancement Business License 1995-07-17 2027-07-17 19 21 PALISADE AVE, YONKERS, NY, 10701

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-06-17 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2025-06-17 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617002662 2025-06-17 BIENNIAL STATEMENT 2025-06-17
230622002968 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210812001210 2021-08-12 BIENNIAL STATEMENT 2021-08-12
130712002070 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110621002427 2011-06-21 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15367.50
Total Face Value Of Loan:
15367.50
Date:
2020-06-26
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:
15590.00
Total Face Value Of Loan:
15590.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,590
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,590
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,802.71
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $15,590
Jobs Reported:
4
Initial Approval Amount:
$15,367.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,367.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,481.05
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $15,366.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State