Search icon

PALISADE NAIL, INC.

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 Appearance Enhancement Business License 1995-07-17 2027-07-17 19 21 PALISADE AVE, YONKERS, NY, 10701

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-06-21 2023-06-22 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-06-21 2023-06-22 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1997-06-16 2011-06-21 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-06-16 2011-06-21 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1997-06-16 2011-06-21 Address 19-21 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1995-06-27 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 1997-06-16 Address 17-21 PALISADE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
090619002789 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070619002140 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050802002774 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030522002765 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010608002202 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990628002331 1999-06-28 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915578501 2021-02-19 0202 PPS 19 Palisade Ave # 21, Yonkers, NY, 10701-3092
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15367.5
Loan Approval Amount (current) 15367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3092
Project Congressional District NY-16
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15481.05
Forgiveness Paid Date 2021-11-26
4370768001 2020-06-25 0202 PPP 19-21 PALISADE AVE, YONKERS, NY, 10701-3000
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15590
Loan Approval Amount (current) 15590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-3000
Project Congressional District NY-16
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15802.71
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State