Search icon

KOO'S NAIL, CORP.

Company Details

Name: KOO'S NAIL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1996 (29 years ago)
Entity Number: 2012509
ZIP code: 10952
County: Westchester
Place of Formation: New York
Address: 3A ROUTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3A ROUTE 59, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JA ICK KOO Chief Executive Officer 3A ROUTE 59, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2006-03-23 2012-05-10 Address 3A ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-03-11 2006-03-23 Address 3A ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-03-11 2006-03-23 Address 3A ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-03-11 2006-03-23 Address 3A ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2002-03-01 2004-03-11 Address 19 D ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2000-03-20 2004-03-11 Address 19 D ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-01 Address 19 D ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1996-03-22 2004-03-11 Address 19 D ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522002305 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120510002701 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100520002266 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080312002657 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060323003369 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040311002593 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020301002378 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320003379 2000-03-20 BIENNIAL STATEMENT 2000-03-01
960322000021 1996-03-22 CERTIFICATE OF INCORPORATION 1996-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263907708 2020-05-01 0202 PPP 3A W ROUTE 59, MONSEY, NY, 10952
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
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 17168.45
Forgiveness Paid Date 2021-05-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State