Search icon

CHRIS NAIL, INC.

Company Details

Name: CHRIS NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131823
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1420 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10018
Principal Address: 1420 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MI OK KIM Chief Executive Officer 1420 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-06-10 2001-04-23 Address 1420 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130506002108 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110601002256 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090417002087 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070409002095 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050525002798 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030418002019 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010423002690 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990610002263 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970409000666 1997-04-09 CERTIFICATE OF INCORPORATION 1997-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-26 No data 1420 BROADWAY, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 1420 BROADWAY, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860267203 2020-04-15 0202 PPP 1420 BROADWAY, NEW YORK, NY, 10018-3305
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15475
Loan Approval Amount (current) 15475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-3305
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15634.84
Forgiveness Paid Date 2021-05-06
7599828400 2021-02-12 0202 PPS 1420 Broadway # 3, New York, NY, 10018-3305
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15475
Loan Approval Amount (current) 15475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3305
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State