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
Name | Role | Address |
---|---|---|
HYUN YONG LIM | Chief Executive Officer | 1846 MERRICK ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
LADY NAILS INC. | DOS Process Agent | 1846 MERRICK ROAD, MERRICK, NY, United States, 11566 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21LA1050605 | Appearance Enhancement Business License | 1996-09-10 | 2025-02-13 | 1846 MERRICK RD, MERRICK, NY, 11566-4530 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9123268707 | 2021-04-08 | 0235 | PPS | 1846 Merrick Rd, Merrick, NY, 11566-4530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State