Search icon

NAIL IT CONSTRUCTION, INC.

Company Details

Name: NAIL IT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1997 (27 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 2203837
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 545 SMITH AVENUE, JAMESTOWN, NY, United States, 14701
Principal Address: 545 SMITH AVE., JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES N. CARLSON JR. Chief Executive Officer 545 SMITH AVE., JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 SMITH AVENUE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-01-19 2023-10-11 Address 545 SMITH AVE., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1997-12-02 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-12-02 2023-10-11 Address 545 SMITH AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000072 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
140130002027 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111230002175 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091223002669 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071219002345 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060119003187 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031125002499 2003-11-25 BIENNIAL STATEMENT 2003-12-01
000119002346 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971202000012 1997-12-02 CERTIFICATE OF INCORPORATION 1997-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013568604 2021-03-25 0296 PPS 545 Smith Ave, Jamestown, NY, 14701-7919
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13790
Loan Approval Amount (current) 13790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-7919
Project Congressional District NY-23
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13953.59
Forgiveness Paid Date 2022-06-03
4947868002 2020-06-26 0296 PPP 545 Smith Avenue, Jamestown, NY, 14701-7919
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-7919
Project Congressional District NY-23
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22283.46
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State