Search icon

ROMAN NAIL, INC.

Company Details

Name: ROMAN NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013427
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 207 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GIL SOON IM Chief Executive Officer 207 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date End date Address
21RO1108487 Appearance Enhancement Business License 2000-04-18 2028-04-18 210 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570
21RO1045589 Appearance Enhancement Business License 1996-05-29 2028-05-29 207 N LONG BEACH RD, ROCKVILLE CENTER, NY, 11570

History

Start date End date Type Value
1998-04-07 2012-04-10 Address 207 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1998-04-07 2012-04-10 Address 207 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1998-04-07 2012-04-10 Address 207 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1996-03-26 1998-04-07 Address 207 NORTH LONG BEACH ROAD, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310007328 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120410002807 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100324002348 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080312003353 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060403003004 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040305002275 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020227002622 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000314002861 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980407002612 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960326000049 1996-03-26 CERTIFICATE OF INCORPORATION 1996-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413667210 2020-04-28 0235 PPP 207 North Long Beach Road, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36810
Loan Approval Amount (current) 36810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37024.71
Forgiveness Paid Date 2021-02-16
1855778303 2021-01-20 0235 PPS 207 N Long Beach Rd, Rockville Centre, NY, 11570-3146
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36690
Loan Approval Amount (current) 36690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3146
Project Congressional District NY-04
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36907.08
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State