Search icon

K.S. EVE'S NAILS, INC.

Company Details

Name: K.S. EVE'S NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126568
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-09 30TH AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG HYOUP KWAK Chief Executive Officer 30-09 30TH AVENUE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
K.S. EVE'S NAILS, INC. DOS Process Agent 30-09 30TH AVENUE, ASTORIA, NY, United States, 11102

Licenses

Number Type Date End date Address
AEB-24-00051 Appearance Enhancement Business License 2024-01-09 2028-01-09 3009 30th Ave, Astoria, NY, 11102-2290
AEB-24-00051 DOSAEBUSINESS 2024-01-09 2028-01-09 3009 30th Ave, Astoria, NY, 11102

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2025-03-06 Address 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-03-06 Address 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306002958 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230421001239 2023-04-21 BIENNIAL STATEMENT 2023-03-01
210525060342 2021-05-25 BIENNIAL STATEMENT 2021-03-01
190509060221 2019-05-09 BIENNIAL STATEMENT 2019-03-01
170516006063 2017-05-16 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142845 CL VIO INVOICED 2011-03-31 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21406.11
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21434.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State