Search icon

NAILS 2000 INC.

Company Details

Name: NAILS 2000 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1998 (27 years ago)
Date of dissolution: 17 Nov 2006
Entity Number: 2240032
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6812 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6812 18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date End date Address
21NA1295143 Appearance Enhancement Business License 2008-01-02 2028-01-02 255 GROVER CLEVELAND HWY, AMHERST, NY, 14226

Filings

Filing Number Date Filed Type Effective Date
061117000942 2006-11-17 CERTIFICATE OF DISSOLUTION 2006-11-17
980318000497 1998-03-18 CERTIFICATE OF INCORPORATION 1998-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8059648507 2021-03-08 0296 PPP 255 Grover Cleveland Hwy, Amherst, NY, 14226-3213
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-3213
Project Congressional District NY-26
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3557.82
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State