Search icon

LADY NAILS INC.

Company Details

Name: LADY NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043635
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1846 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN YONG LIM Chief Executive Officer 1846 MERRICK ROAD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
LADY NAILS INC. DOS Process Agent 1846 MERRICK ROAD, MERRICK, NY, United States, 11566

Licenses

Number Type Date End date Address
21LA1050605 Appearance Enhancement Business License 1996-09-10 2025-02-13 1846 MERRICK RD, MERRICK, NY, 11566-4530

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1846 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-11-25 Address 1846 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2010-06-16 2024-11-25 Address 1846 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-06-16 2020-08-06 Address 1846 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-11-25 2010-06-16 Address 1846 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-11-25 2010-06-16 Address 1846 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-06-28 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-28 2010-06-16 Address 1846 MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003749 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200806061007 2020-08-06 BIENNIAL STATEMENT 2020-06-01
120615006047 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100616002886 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080710002055 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060526002277 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040622002478 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020612002139 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000623002351 2000-06-23 BIENNIAL STATEMENT 2000-06-01
981125002142 1998-11-25 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9606697302 2020-05-02 0235 PPP 1846 merrick rd, MERRICK, NY, 11566-4530
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8341
Loan Approval Amount (current) 8341
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 N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-4530
Project Congressional District NY-04
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8506.3
Forgiveness Paid Date 2022-05-04
9123268707 2021-04-08 0235 PPS 1846 Merrick Rd, Merrick, NY, 11566-4530
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6402
Loan Approval Amount (current) 6402
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 N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4530
Project Congressional District NY-04
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6469.79
Forgiveness Paid Date 2022-05-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State